About

Registered Number: 06162237
Date of Incorporation: 15/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 106a Alma Road, Charminster, Bournemouth, Dorset, BH9 1AL

 

Established in 2007, Contract Smart Ltd have registered office in Bournemouth, Dorset, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Catchpole, Philip James, Catchpole, Nicholas Mark, Maksimova, Olesia Yevgenyevna at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATCHPOLE, Nicholas Mark 15 March 2007 - 1
MAKSIMOVA, Olesia Yevgenyevna 01 April 2012 - 1
Secretary Name Appointed Resigned Total Appointments
CATCHPOLE, Philip James 15 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 07 December 2017
PSC04 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 22 July 2016
CH01 - Change of particulars for director 19 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 15 October 2015
CH01 - Change of particulars for director 05 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 26 June 2012
AP01 - Appointment of director 15 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 25 March 2008
287 - Change in situation or address of Registered Office 09 May 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.