Based in Essex, Contracts Support Services Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". There are 19 directors listed as Cook, Louise Marie, Dunne, Rebecca Sinead, Gleeson, Colin William, Gleeson, Collette, Gleeson, William Martin, Green, Kelly, Loveard, Lorna Jayne, Miller, Linda Marie, Bower, Alison Mary, Burns, John Joseph, Clark, Sarah, Clayden, Anthony Richard John, Clayden, Antony Richard John, Farr, Ian Oliver, Gleeson, Stephen John Paul, Gleeson, Stephen John Paul, Graham, David, Holebrook, Kenneth Richard, Temple, David Alexander for the company at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Louise Marie | 01 April 2017 | - | 1 |
DUNNE, Rebecca Sinead | 13 April 2018 | - | 1 |
GLEESON, Colin William | 01 May 2020 | - | 1 |
GLEESON, Collette | 06 June 1996 | - | 1 |
GLEESON, William Martin | 08 March 1994 | - | 1 |
GREEN, Kelly | 01 August 2020 | - | 1 |
LOVEARD, Lorna Jayne | 01 April 2008 | - | 1 |
MILLER, Linda Marie | 02 January 2008 | - | 1 |
BOWER, Alison Mary | 01 December 2001 | 20 February 2006 | 1 |
BURNS, John Joseph | 13 October 1997 | 30 September 1999 | 1 |
CLARK, Sarah | 03 June 1995 | 04 August 1995 | 1 |
CLAYDEN, Anthony Richard John | 16 November 1998 | 23 January 2001 | 1 |
CLAYDEN, Antony Richard John | 01 October 2007 | 31 March 2018 | 1 |
FARR, Ian Oliver | 28 November 1997 | 06 November 2002 | 1 |
GLEESON, Stephen John Paul | 01 October 2007 | 27 February 2020 | 1 |
GLEESON, Stephen John Paul | 21 March 2003 | 20 February 2006 | 1 |
GRAHAM, David | 28 November 1997 | 15 March 1999 | 1 |
HOLEBROOK, Kenneth Richard | 13 October 1997 | 24 August 1998 | 1 |
TEMPLE, David Alexander | 01 September 1995 | 01 August 1996 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 05 September 2020 | |
AP01 - Appointment of director | 01 May 2020 | |
CS01 - N/A | 02 April 2020 | |
CH01 - Change of particulars for director | 01 April 2020 | |
CH03 - Change of particulars for secretary | 31 March 2020 | |
CH03 - Change of particulars for secretary | 31 March 2020 | |
PSC04 - N/A | 30 March 2020 | |
CH01 - Change of particulars for director | 30 March 2020 | |
CH01 - Change of particulars for director | 30 March 2020 | |
CH01 - Change of particulars for director | 30 March 2020 | |
CH01 - Change of particulars for director | 30 March 2020 | |
TM01 - Termination of appointment of director | 03 March 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 04 January 2019 | |
AP01 - Appointment of director | 03 May 2018 | |
TM01 - Termination of appointment of director | 12 April 2018 | |
CS01 - N/A | 23 March 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CH01 - Change of particulars for director | 19 April 2017 | |
CS01 - N/A | 18 April 2017 | |
CH01 - Change of particulars for director | 18 April 2017 | |
CH01 - Change of particulars for director | 18 April 2017 | |
AP01 - Appointment of director | 13 April 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AR01 - Annual Return | 23 March 2015 | |
CH01 - Change of particulars for director | 23 March 2015 | |
CH01 - Change of particulars for director | 23 March 2015 | |
AA - Annual Accounts | 15 January 2015 | |
MR04 - N/A | 23 September 2014 | |
AR01 - Annual Return | 22 April 2014 | |
CH01 - Change of particulars for director | 02 April 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 09 January 2013 | |
MG01 - Particulars of a mortgage or charge | 12 May 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 10 December 2010 | |
MG01 - Particulars of a mortgage or charge | 18 September 2010 | |
RESOLUTIONS - N/A | 26 August 2010 | |
CC04 - Statement of companies objects | 26 August 2010 | |
SH08 - Notice of name or other designation of class of shares | 26 August 2010 | |
AR01 - Annual Return | 30 April 2010 | |
AA - Annual Accounts | 08 December 2009 | |
363a - Annual Return | 06 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2009 | |
287 - Change in situation or address of Registered Office | 19 May 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 23 September 2008 | |
288a - Notice of appointment of directors or secretaries | 23 April 2008 | |
287 - Change in situation or address of Registered Office | 30 January 2008 | |
AA - Annual Accounts | 24 January 2008 | |
AUD - Auditor's letter of resignation | 24 January 2008 | |
288a - Notice of appointment of directors or secretaries | 04 January 2008 | |
288a - Notice of appointment of directors or secretaries | 30 October 2007 | |
288a - Notice of appointment of directors or secretaries | 19 October 2007 | |
395 - Particulars of a mortgage or charge | 04 July 2007 | |
363s - Annual Return | 26 June 2007 | |
AA - Annual Accounts | 21 January 2007 | |
363s - Annual Return | 27 June 2006 | |
288b - Notice of resignation of directors or secretaries | 08 March 2006 | |
288b - Notice of resignation of directors or secretaries | 08 March 2006 | |
288b - Notice of resignation of directors or secretaries | 08 March 2006 | |
395 - Particulars of a mortgage or charge | 04 February 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 11 March 2005 | |
288a - Notice of appointment of directors or secretaries | 04 May 2004 | |
363s - Annual Return | 04 May 2004 | |
AA - Annual Accounts | 15 January 2004 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
363s - Annual Return | 03 April 2003 | |
AA - Annual Accounts | 28 February 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
395 - Particulars of a mortgage or charge | 09 May 2002 | |
363s - Annual Return | 25 March 2002 | |
AA - Annual Accounts | 08 January 2002 | |
288a - Notice of appointment of directors or secretaries | 08 January 2002 | |
287 - Change in situation or address of Registered Office | 19 June 2001 | |
363s - Annual Return | 12 March 2001 | |
288b - Notice of resignation of directors or secretaries | 16 February 2001 | |
395 - Particulars of a mortgage or charge | 17 November 2000 | |
AA - Annual Accounts | 07 August 2000 | |
363s - Annual Return | 08 June 2000 | |
287 - Change in situation or address of Registered Office | 17 May 2000 | |
AA - Annual Accounts | 06 March 2000 | |
288b - Notice of resignation of directors or secretaries | 24 September 1999 | |
287 - Change in situation or address of Registered Office | 30 July 1999 | |
288b - Notice of resignation of directors or secretaries | 08 April 1999 | |
363s - Annual Return | 09 March 1999 | |
AA - Annual Accounts | 14 January 1999 | |
288b - Notice of resignation of directors or secretaries | 30 November 1998 | |
288a - Notice of appointment of directors or secretaries | 20 November 1998 | |
288b - Notice of resignation of directors or secretaries | 05 October 1998 | |
363s - Annual Return | 05 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 1998 | |
AA - Annual Accounts | 03 February 1998 | |
288a - Notice of appointment of directors or secretaries | 04 December 1997 | |
288a - Notice of appointment of directors or secretaries | 04 December 1997 | |
288a - Notice of appointment of directors or secretaries | 27 October 1997 | |
288a - Notice of appointment of directors or secretaries | 27 October 1997 | |
363s - Annual Return | 04 March 1997 | |
AA - Annual Accounts | 23 October 1996 | |
288 - N/A | 01 October 1996 | |
288 - N/A | 11 June 1996 | |
363s - Annual Return | 27 March 1996 | |
288 - N/A | 14 September 1995 | |
395 - Particulars of a mortgage or charge | 26 July 1995 | |
AA - Annual Accounts | 24 July 1995 | |
288 - N/A | 03 July 1995 | |
363s - Annual Return | 13 March 1995 | |
288 - N/A | 30 June 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 April 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 1994 | |
288 - N/A | 15 March 1994 | |
NEWINC - New incorporation documents | 08 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 25 April 2012 | Outstanding |
N/A |
Tenancy agreement | 03 September 2010 | Outstanding |
N/A |
Debenture | 28 June 2007 | Outstanding |
N/A |
Legal charge | 31 January 2006 | Outstanding |
N/A |
Legal charge | 30 April 2002 | Outstanding |
N/A |
Legal mortgage | 10 November 2000 | Outstanding |
N/A |
Charge | 21 July 1995 | Fully Satisfied |
N/A |