CONTROL SOLUTIONS ENGINEERING DESIGN LTD

Company Documents

DateDescription
21/03/2521 March 2025 Resolutions

View Document

21/03/2521 March 2025 Registered office address changed from 30 Sherbourne Avenue Barrow in Furness Cumbria LA13 0GU England to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2025-03-21

View Document

21/03/2521 March 2025 Declaration of solvency

View Document

21/03/2521 March 2025 Appointment of a voluntary liquidator

View Document

19/02/2519 February 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

18/07/2418 July 2024 Current accounting period extended from 2024-07-31 to 2025-01-31

View Document

05/01/245 January 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Director's details changed for Mr Carl Robert Burns on 2022-05-10

View Document

10/05/2210 May 2022 Cessation of Peter James Horler as a person with significant control on 2016-07-19

View Document

10/05/2210 May 2022 Change of details for Mr Carl Robert Burns as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Secretary's details changed for Mr Carl Robert Burns on 2022-05-10

View Document

06/05/226 May 2022 Notification of Sheena Margaret Jane Burns as a person with significant control on 2022-04-21

View Document

06/05/226 May 2022 Change of details for Mr Carl Robert Burns as a person with significant control on 2022-04-21

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/03/2115 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

09/04/209 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

01/04/191 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEENA MARGARET JANE GRAY / 01/11/2018

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 15 DUNMAIL RAISE BARROW-IN-FURNESS CUMBRIA LA14 4NB

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROBERT BURNS / 15/06/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEENA MARGARET JANE GRAY / 15/06/2018

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MR CARL ROBERT BURNS / 15/06/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

23/02/1823 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 19/02/18 STATEMENT OF CAPITAL GBP 10

View Document

20/02/1820 February 2018 19/02/18 STATEMENT OF CAPITAL GBP 10

View Document

01/02/181 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR CARL ROBERT BURNS / 18/05/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ROBERT BURNS

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROBERT BURNS / 18/05/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

30/03/1730 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/02/1611 February 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MS SHEENA MARGARET JANE GRAY

View Document

08/09/158 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM CEALO VIEW 39 RANNERDALE DRIVE WHITEHAVEN CUMBRIA CA28 6LA

View Document

02/09/132 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROBERT BURNS / 01/08/2012

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CARL ROBERT BURNS / 01/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 35 RANNERDALE DRIVE WHITEHAVEN CUMBRIA CA28 6LA ENGLAND

View Document

26/07/1126 July 2011 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