CONTROL ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

10/08/2310 August 2023 Change of details for Mr Cameron Edward Drury as a person with significant control on 2016-12-01

View Document

10/08/2310 August 2023 Change of details for Mr Cameron Edward Drury as a person with significant control on 2016-12-01

View Document

09/08/239 August 2023 Notification of Sarah Jayne Drury as a person with significant control on 2016-12-01

View Document

09/08/239 August 2023 Change of details for Mrs Sarah Jayne Drury as a person with significant control on 2017-10-01

View Document

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

View Accounts

30/09/2230 September 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

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

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

View Accounts

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR CAMERON EDWARD DRURY / 01/10/2017

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JAYNE DRURY / 01/10/2017

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON EDWARD DRURY / 01/10/2017

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 01/12/16 STATEMENT OF CAPITAL GBP 10

View Document

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

View Accounts

21/11/1621 November 2016 DIRECTOR APPOINTED MRS SARAH JAYNE DRURY

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1522 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/07/1522 July 2015 25/06/15 STATEMENT OF CAPITAL GBP 5

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN DRURY

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR CAMERON EDWARD DRURY

View Document

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

View Accounts

23/12/1423 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

23/12/1323 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

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

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD DRURY / 13/05/2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD DRURY / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM

View Document

04/12/084 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: ADAM HOUSE 71 BELL STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BD

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: THE BEEHIVE STATION ROAD, GORING READING BERKSHIRE RG8 9HB

View Document

18/12/0218 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 21 LUCEY CLOSE TILEHURST READING BERKSHIRE RG31 6FF

View Document

06/12/006 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 S80A AUTH TO ALLOT SEC 20/11/98

View Document

30/11/9830 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/98

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

25/11/9725 November 1997 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