CONTROL & SHIFT LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

05/02/255 February 2025 Application to strike the company off the register

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-05-31

View Document

26/04/2426 April 2024 Director's details changed for Mr William George Copley on 2024-04-26

View Document

26/04/2426 April 2024 Registered office address changed from C/O Armstrongchase Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE England to Office 1, Greenbox Westonhall Road Stoke Prior Bromsgrove B60 4AL on 2024-04-26

View Document

26/04/2426 April 2024 Change of details for Armstrong Bell Ltd as a person with significant control on 2024-04-26

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-05-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

15/12/2215 December 2022 Current accounting period extended from 2023-01-31 to 2023-05-31

View Document

22/11/2222 November 2022 Appointment of Mr William George Copley as a director on 2022-11-09

View Document

21/11/2221 November 2022 Cessation of Avonelle Florine Savage as a person with significant control on 2022-11-08

View Document

21/11/2221 November 2022 Notification of Armstrong Bell Ltd as a person with significant control on 2022-11-08

View Document

21/11/2221 November 2022 Termination of appointment of Robert Glyn Savage as a director on 2022-11-08

View Document

21/11/2221 November 2022 Termination of appointment of Avonelle Florine Savage as a secretary on 2022-11-08

View Document

21/11/2221 November 2022 Cessation of Robert Glyn Savage as a person with significant control on 2022-11-08

View Document

21/11/2221 November 2022 Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham West Midlands B28 9AA England to C/O Armstrongchase Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE on 2022-11-21

View Document

05/05/225 May 2022 Micro company accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM CAMBRAI COURT 1229 STARTFORD ROAD HALL GREEN BIRMINGHAM B28 9AA UNITED KINGDOM

View Document

23/07/2023 July 2020 Registered office address changed from , Cambrai Court 1229 Startford Road, Hall Green, Birmingham, B28 9AA, United Kingdom to C/O Armstrongchase Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE on 2020-07-23

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY

View Document

22/05/2022 May 2020 Registered office address changed from , Old Bank Buildings Upper High Street, Cradley Heath, West Midlands, B64 5HY to C/O Armstrongchase Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE on 2020-05-22

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/05/1916 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050280100002

View Document

27/06/1827 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/05/1712 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050280100001

View Document

04/03/164 March 2016 COMPANY NAME CHANGED KIXO RSC LTD CERTIFICATE ISSUED ON 04/03/16

View Document

08/02/168 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY

View Document

30/01/1430 January 2014 Registered office address changed from , Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY on 2014-01-30

View Document

01/08/131 August 2013 COMPANY NAME CHANGED ROB SAVAGE.COM LIMITED CERTIFICATE ISSUED ON 01/08/13

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/03/1216 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GLYN SAVAGE / 09/02/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / AVONELLE FLORINE SAVAGE / 09/02/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

08/02/088 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 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