CONTROL PANEL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Change of details for Mr Johann Lawrence Pisani as a person with significant control on 2025-04-06

View Document

14/04/2514 April 2025 Notification of Caroline Victoria Pisani as a person with significant control on 2025-04-06

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Registered office address changed from Florence House Cryers Hill Road Cryers Hill High Wycombe HP15 6LJ England to Unit 5 Stirling Road Cressex Business Park High Wycombe Buckinghamshire HP12 3st on 2025-03-17

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

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

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

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

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

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

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Cessation of Richard Tague as a person with significant control on 2022-08-24

View Document

14/09/2214 September 2022 Cessation of Johann Lawrence Pisani as a person with significant control on 2022-08-24

View Document

14/09/2214 September 2022 Notification of Johann Lawrence Pisani as a person with significant control on 2022-08-24

View Document

14/09/2214 September 2022 Cessation of Paul Mark Whitley as a person with significant control on 2022-08-24

View Document

05/05/225 May 2022 Appointment of Mr Johann Lawrence Pisani as a secretary on 2022-05-01

View Document

05/05/225 May 2022 Termination of appointment of Paul Mark Whitley as a director on 2022-05-01

View Document

05/05/225 May 2022 Termination of appointment of Richard Tague as a director on 2022-05-01

View Document

05/05/225 May 2022 Termination of appointment of Richard Tague as a secretary on 2022-05-01

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

24/01/2224 January 2022 Director's details changed for Mr Johann Lawrence Pisani on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Mr Johann Lawrence Pisani on 2022-01-24

View Document

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

View Accounts

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

View Accounts

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

View Accounts

20/12/1820 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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