C.D. CONTROL & INSTRUMENTATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Director's details changed for Mr Christopher Dixon on 2025-03-21 |
15/04/2515 April 2025 | Director's details changed for Mr Christopher Dixon on 2025-03-21 |
15/04/2515 April 2025 | Secretary's details changed for Amy Foots on 2025-03-21 |
15/04/2515 April 2025 | Confirmation statement made on 2025-03-21 with updates |
15/04/2515 April 2025 | Change of details for Mr Chris Dixon as a person with significant control on 2025-03-21 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
06/11/236 November 2023 | Current accounting period extended from 2024-03-31 to 2024-07-31 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/11/218 November 2021 | Second filing of Confirmation Statement dated 2021-03-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/04/1519 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DIXON / 08/04/2010 |
08/04/108 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / AMY FOOTS / 01/04/2009 |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / AMY FOOTS / 14/04/2008 |
14/04/0814 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DIXON / 14/04/2008 |
05/07/075 July 2007 | REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 10 KINGSBURN COURT, 302 FOG LANE BURNAGE MANCHESTER LANCASHIRE M19 1SE |
28/03/0728 March 2007 | DIRECTOR RESIGNED |
28/03/0728 March 2007 | NEW SECRETARY APPOINTED |
28/03/0728 March 2007 | NEW DIRECTOR APPOINTED |
28/03/0728 March 2007 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
28/03/0728 March 2007 | SECRETARY RESIGNED |
21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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