CARLING TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Termination of appointment of Kelly Halsey as a secretary on 2025-02-27

View Document

03/03/253 March 2025 Appointment of Mr Roger Désiré Van Hal as a secretary on 2025-02-27

View Document

17/01/2517 January 2025 Appointment of Mr Ashley Golland as a director on 2025-01-15

View Document

31/10/2431 October 2024 Termination of appointment of Andrew Liddle as a director on 2024-10-24

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

10/02/2310 February 2023 Register inspection address has been changed from Tozers Llp Broadwalk House Southernhay West Exeter Devon EX1 1UA to Providence House, 141 -145 Princes Street Ipswich Suffolk IP1 1QJ

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

05/04/225 April 2022 Cessation of Carling Technologies Inc as a person with significant control on 2021-11-30

View Document

05/04/225 April 2022 Notification of Littelfuse, Inc. as a person with significant control on 2021-11-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Appointment of Mr Edwin Richard Van Erk as a director on 2021-11-30

View Document

06/12/216 December 2021 Termination of appointment of Ryan Roth as a secretary on 2021-11-30

View Document

06/12/216 December 2021 Appointment of Mr Roger Désiré Van Hal as a director on 2021-11-30

View Document

06/12/216 December 2021 Termination of appointment of Chris Sorenson as a director on 2021-11-30

View Document

06/12/216 December 2021 Termination of appointment of Richard Sorenson as a director on 2021-11-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

16/07/2116 July 2021 Appointment of Mrs Kelly Halsey as a secretary on 2021-07-01

View Document

16/07/2116 July 2021 Termination of appointment of Michael Salvatore Fanzo as a secretary on 2021-06-30

View Document

16/07/2116 July 2021 Appointment of Mr Andrew Liddle as a director on 2021-07-01

View Document

22/03/2122 March 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 SECRETARY APPOINTED MR RYAN ROTH

View Document

10/10/1910 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2019

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SORENSON

View Document

25/04/1825 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLING TECHNOLOGIES INC

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY EMLYN HARRIS

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS SORENSON

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR RICHARD SORENSON

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR CHRIS SORENSON

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR CHRIS SORENSON

View Document

08/09/168 September 2016 SECRETARY APPOINTED MR EMLYN HARRIS

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD ROSENTHAL

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SORENSON

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY EDWARD ROSENTHAL

View Document

27/05/1627 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1514 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY DOMINIC KEMPSON

View Document

30/09/1330 September 2013 SECRETARY APPOINTED MR MICHAEL SALVATORE FANZO

View Document

30/09/1330 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

20/03/1320 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/09/1213 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROSENTHAL / 13/09/2011

View Document

07/11/117 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD W SORENSON / 13/09/2011

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 13/09/10 NO CHANGES

View Document

08/04/108 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/04/092 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 13/09/08; NO CHANGE OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 ADOPT MEM AND ARTS 27/11/00

View Document

09/11/009 November 2000 COMPANY NAME CHANGED CARLINGSWITCH LIMITED CERTIFICATE ISSUED ON 10/11/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/10/969 October 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/11/9411 November 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 13/09/93; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/09/9314 September 1993 SECRETARY RESIGNED

View Document

27/06/9327 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9311 June 1993 NEW SECRETARY APPOINTED

View Document

05/10/925 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/10/925 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/09/9118 September 1991 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/918 April 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 REGISTERED OFFICE CHANGED ON 14/03/91 FROM: C/O 6 DOWGATE HILL LONDON EC4R 2SS

View Document

07/02/917 February 1991 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/9020 December 1990 REGISTERED OFFICE CHANGED ON 20/12/90 FROM: 4, THE AIRPORT BUSINESS PARK EXETER AIRPORT CLYST HONITON EXETER, DEVON EX5 2UL

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/10/9023 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 AUDITOR'S RESIGNATION

View Document

19/10/8919 October 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: LIVERPOOL HOUSE 15/17 ELDON STREET LONXN EC2M 7RQ

View Document

03/11/883 November 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

30/08/8830 August 1988 £ NC 200/50000

View Document

30/08/8830 August 1988 WD 02/08/88 AD 29/04/88--------- £ SI 49800@1=49800 £ IC 200/50000

View Document

30/08/8830 August 1988 NC INC ALREADY ADJUSTED 26/01/88

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/12/877 December 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/07/8714 July 1987 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/8711 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

27/03/6927 March 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company