CONTROL SYSTEM SERVICES LIMITED

Company Documents

DateDescription
30/05/1530 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/06/1311 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Accounts

13/07/1213 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RILEY / 24/05/2010

View Document

03/06/103 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 PREVSHO FROM 31/08/2009 TO 31/07/2009

View Document

08/06/098 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

18/06/0718 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: G OFFICE CHANGED 16/07/02 6 WINCKLEY SQUARE PRESTON PR1 3JJ

View Document

15/07/0215 July 2002 COMPANY NAME CHANGED BERRYLANDS DATA LTD CERTIFICATE ISSUED ON 15/07/02

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: G OFFICE CHANGED 13/06/02 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

24/05/0224 May 2002 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