CONTROL ART DELETE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

08/02/218 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM SEA BREEZE HIGHER TREVELLAS FARM ST AGNES CORNWALL TR5 0XR ENGLAND

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WATSON / 27/01/2021

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

17/02/2017 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 39 ST. THOMAS ROAD LAUNCESTON CORNWALL PL15 8DA ENGLAND

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WATSON / 01/03/2019

View Document

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

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WATSON / 01/07/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

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

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WATSON / 01/01/2017

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM SEA BREEZE HIGHER TREVELLAS FARM ST. AGNES CORNWALL TR5 0XR ENGLAND

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 14A VICTORIA GROVE SOUTHSEA HAMPSHIRE PO5 1NE

View Document

31/12/1531 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WATSON / 25/12/2015

View Document

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

View Accounts

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WATSON / 05/10/2013

View Document

22/07/1522 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

16/01/1416 January 2014 CURREXT FROM 31/03/2014 TO 31/12/2014

View Document

05/10/135 October 2013 REGISTERED OFFICE CHANGED ON 05/10/2013 FROM 1 JUDE COURT DEVONSHIRE SQUARE SOUTHSEA HAMPSHIRE PO4 0PE UNITED KINGDOM

View Document

06/07/136 July 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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