Background WavePink WaveYellow Wave

ARTISAN CONTRACT SERVICES LIMITED (02798369)

ARTISAN CONTRACT SERVICES LIMITED (02798369) is an active UK company. incorporated on 11 March 1993. with registered office in Lyme Regis. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ARTISAN CONTRACT SERVICES LIMITED has been registered for 33 years. Current directors include PLINSTON, John Anthony.

Company Number
02798369
Status
active
Type
ltd
Incorporated
11 March 1993
Age
33 years
Address
4 Woodberry Down Way, Lyme Regis, DT7 3QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PLINSTON, John Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTISAN CONTRACT SERVICES LIMITED

ARTISAN CONTRACT SERVICES LIMITED is an active company incorporated on 11 March 1993 with the registered office located in Lyme Regis. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ARTISAN CONTRACT SERVICES LIMITED was registered 33 years ago.(SIC: 70229)

Status

active

Active since 33 years ago

Company No

02798369

LTD Company

Age

33 Years

Incorporated 11 March 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

OPERA FINANCIAL SERVICES LIMITED
From: 28 March 2006To: 1 June 2009
OPERA RECRUITMENT LIMITED
From: 31 October 2000To: 28 March 2006
MEDICAL PERSONNEL LIMITED
From: 19 November 1996To: 31 October 2000
ARENA FACILITIES MANAGEMENT LIMITED
From: 30 June 1993To: 19 November 1996
URBANTRAVEL PROJECTS LIMITED
From: 11 March 1993To: 30 June 1993
Contact
Address

4 Woodberry Down Way Lyme Regis, DT7 3QT,

Previous Addresses

Smugglers Cottage Southover Burton Bradstock Bridport Dorset DT6 4rd England
From: 7 March 2021To: 24 February 2022
44 Nightingale Road South Croydon CR2 8PT England
From: 30 August 2018To: 7 March 2021
18E Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS
From: 28 March 2014To: 30 August 2018
Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR
From: 11 March 1993To: 28 March 2014
Timeline

6 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Mar 93
Funding Round
Jul 10
Funding Round
Jul 11
Funding Round
Apr 12
Owner Exit
Jun 20
Director Left
Jan 21
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PLINSTON, John Anthony

Active
Woodberry Down Way, Lyme RegisDT7 3QT
Secretary
Appointed 19 May 1993

PLINSTON, John Anthony

Active
Woodberry Down Way, Lyme RegisDT7 3QT
Born January 1947
Director
Appointed 08 Nov 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Mar 1993
Resigned 11 Mar 1994

BENN, Jonathan David

Resigned
Elm Tree Cottage, BristolBS8 3SP
Born April 1952
Director
Appointed 19 May 1993
Resigned 19 Apr 2006

BENNETT, Sarah Katrina Julie

Resigned
86 Tottington Road, BuryBL8 1LL
Born June 1964
Director
Appointed 08 Nov 2000
Resigned 19 Apr 2006

BOHN, Jeremy Howard

Resigned
53 Howitt Road, LondonNW3 4LU
Born June 1971
Director
Appointed 08 Nov 2000
Resigned 31 Jul 2002

GUNN-FORBES, Alastair

Resigned
Beverley Close, LondonSW13 0EH
Born September 1944
Director
Appointed 08 Nov 2000
Resigned 15 Jan 2021

HAZZARD, Lawrence Gordon

Resigned
5 Balfour Place, LondonW1K 2AU
Born April 1925
Director
Appointed 08 Nov 2000
Resigned 15 Jan 2004

MCDONNELL, Steven

Resigned
1 Old Chawson Lane, DroitwichWR9 0AQ
Born December 1958
Director
Appointed 08 Nov 2000
Resigned 18 Jun 2001

PLINSTON, John Anthony

Resigned
7 Homefield Road, WarlinghamCR6 9HU
Born January 1947
Director
Appointed 19 May 1993
Resigned 14 Aug 1996

THOMSON, Paul Martin

Resigned
10 Craigweil Avenue, ManchesterM20 6JQ
Born June 1972
Director
Appointed 08 Nov 2000
Resigned 16 Nov 2001

TUGGEY, Stephen John

Resigned
42 Serpentine Road, BirminghamB17 9RE
Born September 1953
Director
Appointed 20 Apr 1994
Resigned 11 Mar 1994

TUGGEY, Stephen John

Resigned
42 Serpentine Road, BirminghamB17 9RE
Born September 1953
Director
Appointed 20 Apr 1994
Resigned 30 Jun 1997

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Mar 1993
Resigned 11 Mar 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Alastair Gunn-Forbes

Ceased
Beverley Close, LondonSW13 0EH
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2020

Mr John Anthony Plinston

Active
Woodberry Down Way, Lyme RegisDT7 3QT
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 July 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2021
TM01Termination of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Resolution
6 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2009
AA01Change of Accounting Reference Date
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2009
AAAnnual Accounts
Legacy
29 May 2009
287Change of Registered Office
Legacy
29 May 2009
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
28 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
287Change of Registered Office
Certificate Change Of Name Company
28 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 March 2004
AAAnnual Accounts
Legacy
23 September 2003
225Change of Accounting Reference Date
Legacy
20 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2002
AAAnnual Accounts
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2002
AAAnnual Accounts
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2001
AAAnnual Accounts
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2000
363sAnnual Return (shuttle)
Resolution
14 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 June 2000
AAAnnual Accounts
Legacy
18 February 2000
287Change of Registered Office
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Certificate Change Of Name Company
18 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1996
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Accounts With Accounts Type Full
13 May 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
20 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 June 1994
363b363b
Legacy
29 April 1994
288288
Legacy
4 November 1993
224224
Memorandum Articles
5 July 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
287Change of Registered Office
Incorporation Company
11 March 1993
NEWINCIncorporation