CONTROL TECH (LINCOLN) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

06/07/236 July 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SHAUN SPRING

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 10 ALMA MARTIN WAY BARDNEY LINCOLN LN3 5TF

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER SHAUN SPRING

View Document

16/10/1716 October 2017 CESSATION OF MICHELLE SPRING AS A PSC

View Document

16/10/1716 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 100

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE SPRING

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 2C ALMA MARTIN WAY BARDNEY LINCOLN LN3 5TF

View Document

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPRING

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY KERRY THOMSON

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER SHAUN SPRING

View Document

13/10/1413 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM BEECH HOUSE FREEMAN ROAD NORTH HYKEHAM LINCOLN LN6 9AP UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

02/10/112 October 2011 DIRECTOR APPOINTED MRS MICHELLE SPRING

View Document

02/10/112 October 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE SPRING

View Document

02/10/112 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPRING

View Document

02/10/112 October 2011 SECRETARY APPOINTED MISS KERRY THOMSON

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BRYAN

View Document

24/08/1124 August 2011 SECRETARY APPOINTED MRS MICHELLE SPRING

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHAUN SPRING / 01/04/2010

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 13 ANGLESEY CLOSE LINCOLN LINCOLNSHIRE LN6 0FT UNITED KINGDOM

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHAUN SPRING / 01/09/2010

View Document

31/10/1031 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

31/10/1031 October 2010 REGISTERED OFFICE CHANGED ON 31/10/2010 FROM 7 LAING CLOSE BARDNEY LINCOLN LINCOLNSHIRE LN3 5XS

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRYAN / 01/09/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 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