CONTROL PANELS AND INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-17 with updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-08-31 |
26/11/2426 November 2024 | Registration of charge 055894270008, created on 2024-11-25 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/08/2430 August 2024 | Registration of charge 055894270007, created on 2024-08-23 |
28/08/2428 August 2024 | Registration of charge 055894270006, created on 2024-08-23 |
17/07/2417 July 2024 | Director's details changed for Mr James Richard Bride on 2024-07-17 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with updates |
17/07/2417 July 2024 | Director's details changed for Mrs Katie Bride on 2024-07-17 |
11/06/2411 June 2024 | Registration of charge 055894270005, created on 2024-05-31 |
11/06/2411 June 2024 | Registration of charge 055894270004, created on 2024-05-31 |
04/06/244 June 2024 | Director's details changed for Mrs Jayne Bride on 2024-05-15 |
04/06/244 June 2024 | Registered office address changed from The Paddock 2 Jonathons Garth Church Lane Tetney, Grimsby North East Lincolnshire DN36 5GA to Control Panels & Installations Ltd Lakeside Hoop End Tetney, Grimsby North East Lincolnshire DN36 5LB on 2024-06-04 |
04/06/244 June 2024 | Change of details for Mr Richard Stuart Bride as a person with significant control on 2024-05-15 |
04/06/244 June 2024 | Director's details changed for Mr Richard Stuart Bride on 2024-05-15 |
22/05/2422 May 2024 | Satisfaction of charge 1 in full |
12/02/2412 February 2024 | Unaudited abridged accounts made up to 2023-08-31 |
10/02/2410 February 2024 | Unaudited abridged accounts made up to 2023-04-05 |
08/02/248 February 2024 | Previous accounting period shortened from 2024-04-05 to 2023-08-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-11 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-04-05 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-11 with updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
31/01/2231 January 2022 | Director's details changed for Mr James Richard Bride on 2022-01-17 |
31/01/2231 January 2022 | Director's details changed for Mrs Katie Bride on 2022-01-17 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-04-05 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-11 with updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
26/01/2126 January 2021 | 05/04/20 TOTAL EXEMPTION FULL |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
23/12/1923 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
17/12/1817 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
22/09/1722 September 2017 | Annual accounts small company total exemption made up to 5 April 2017 |
20/07/1720 July 2017 | PREVEXT FROM 31/10/2016 TO 05/04/2017 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
23/05/1623 May 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 110.00 |
19/05/1619 May 2016 | STATEMENT OF COMPANY'S OBJECTS |
19/05/1619 May 2016 | ADOPT ARTICLES 31/03/2016 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/12/1516 December 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/07/1520 July 2015 | DIRECTOR APPOINTED MR JAMES RICHARD BRIDE |
05/01/155 January 2015 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/11/1326 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/05/1311 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/04/1318 April 2013 | 18/02/13 STATEMENT OF CAPITAL GBP 100 |
21/02/1321 February 2013 | DIRECTOR APPOINTED JAYNE BRIDE |
21/11/1221 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/01/1112 January 2011 | Annual return made up to 11 October 2010 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/10/0913 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART BRIDE / 13/10/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/03/0826 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/10/0716 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | DIRECTOR RESIGNED |
13/10/0513 October 2005 | NEW SECRETARY APPOINTED |
13/10/0513 October 2005 | NEW DIRECTOR APPOINTED |
13/10/0513 October 2005 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
13/10/0513 October 2005 | SECRETARY RESIGNED |
11/10/0511 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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