CONTAMINATION CONTROL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Registered office address changed from Office 13 Westside Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX England to Sandy Farm the Sands Farnham Surrey GU10 1PX on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Mr John Richard Salvage on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Mr David Nigel Sharpe on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Mrs Janet Maria Salvage on 2025-04-30

View Document

20/03/2520 March 2025 Director's details changed for Mr David Nigel Sharpe on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Mr John Richard Salvage on 2025-03-20

View Document

20/03/2520 March 2025 Registered office address changed from Suite H1 Elm House Tanshire Park Elstead Surrey GU8 6LB England to Office 13 Westside Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Mrs Janet Maria Salvage on 2025-03-20

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

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

View Accounts

18/08/2318 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Judith Mary Maddock as a secretary on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Judith Mary Maddock as a director on 2022-12-31

View Document

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

View Accounts

20/10/2220 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

18/06/2118 June 2021 Director's details changed for Mr David Nigel Sharpe on 2021-06-17

View Document

17/06/2117 June 2021 Secretary's details changed for Mrs Judith Mary Maddock on 2021-06-17

View Document

17/06/2117 June 2021 Registered office address changed from The White Barn Runfold St. George Badshot Lea Farnham Surrey GU10 1PL to Suite H1 Elm House Tanshire Park Elstead Surrey GU8 6LB on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mrs Judith Mary Maddock on 2021-06-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 DIRECTOR APPOINTED MRS JANET MARIA SALVAGE

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1514 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM THE BLACK BARN RUNFOLD ST. GEORGE BADSHOT LEA FARNHAM SURREY GU10 1PL

View Document

06/02/156 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/156 February 2015 COMPANY NAME CHANGED MEDSA ANIMAL HEALTH LTD CERTIFICATE ISSUED ON 06/02/15

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 COMPANY NAME CHANGED MEDSA GROUP RESEARCH LTD CERTIFICATE ISSUED ON 06/12/13

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM GROVE QUARRY SOUTH CORNELLY BRIDGEND MID GLAMORGAN CF33 4RB

View Document

23/04/1323 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD SALVAGE / 01/10/2009

View Document

13/04/1013 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM UNIT 20 THE ENTERPRISE CENTRE COXBRIDGE BUSINESS PARK ALTON ROAD, FARNHAM SURREY GU10 5EH

View Document

07/05/097 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 COMPANY NAME CHANGED MEDSA LIMITED CERTIFICATE ISSUED ON 12/06/07

View Document

18/05/0718 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 COMPANY NAME CHANGED SHIELD MADDOCK LIMITED CERTIFICATE ISSUED ON 18/07/06

View Document

12/04/0612 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

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