CONTROL CENTRE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-03-31 |
18/07/2418 July 2024 | Register inspection address has been changed from 483 Green Lanes London N13 4BS England to 126 New Walk Leicester LE1 7JA |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/08/236 August 2023 | Registered office address changed from 483 Green Lanes London N13 4BS England to 126 New Walk 2nd Floor (Gtp) Leicester LE1 7JA on 2023-08-06 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Termination of appointment of Pamela Ann Corbelli as a director on 2023-07-17 |
17/07/2317 July 2023 | Cessation of Pamela Ann Corbelli as a person with significant control on 2023-07-17 |
17/07/2317 July 2023 | Notification of Scott Hughes as a person with significant control on 2023-07-17 |
17/07/2317 July 2023 | Appointment of Mr Scott Hughes as a director on 2023-07-17 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-17 with updates |
18/04/2318 April 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Registered office address changed from 8 Chenevare Mews High Street Kinver DY7 6HB to 483 Green Lanes London N13 4BS on 2023-02-08 |
08/02/238 February 2023 | Register inspection address has been changed to 483 Green Lanes London N13 4BS |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
23/10/1823 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079438670001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
12/07/1712 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/05/1713 May 2017 | DISS40 (DISS40(SOAD)) |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
02/05/172 May 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/05/1517 May 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 4 TH FLOOR PERMANENT HOUSE 1 LEICESTER STREET WALSALL WEST MIDLANDS WS1 1PT |
25/04/1425 April 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/11/139 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1228 February 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
09/02/129 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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