CONTROL SYSTEMS & EQUIPMENT LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | Application to strike the company off the register |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
16/02/2216 February 2022 | Director's details changed for John Henry Legrys on 2022-02-16 |
09/02/229 February 2022 | Director's details changed for John Henry Legrys on 2022-02-09 |
26/01/2226 January 2022 | Director's details changed |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/08/2010 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
07/01/207 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
23/10/1823 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/07/168 July 2016 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM UNIT 3 WESSEX ROAD BOURNE END BUCKS SL8 5DT |
16/02/1616 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/02/159 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/02/1412 February 2014 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FORBES |
12/02/1412 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/11/137 November 2013 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13 |
07/11/137 November 2013 | AUDITOR'S RESIGNATION |
11/10/1311 October 2013 | SECTIOPN 519 |
11/02/1311 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
26/10/1226 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
17/02/1217 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
04/07/114 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRIS |
27/06/1127 June 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 10000 |
14/04/1114 April 2011 | DIRECTOR APPOINTED DOUGLAS MACDONALD FORBES |
14/04/1114 April 2011 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM UNIT 4 WESSEX ROAD BOURNE END BUCKS SL8 5DT UNITED KINGDOM |
14/04/1114 April 2011 | DIRECTOR APPOINTED MR ANTHONY HARRIS |
05/04/115 April 2011 | COMPANY NAME CHANGED CONSYSEQUIP HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/04/11 |
05/04/115 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/03/111 March 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
27/01/1127 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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