CONTROL TECHNOLOGIES UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Appointment of Mr Neil James Blakemore as a director on 2024-03-13

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

01/03/241 March 2024 Cessation of Sharnbrook Grain Storage & Warehousing Limited as a person with significant control on 2023-11-30

View Document

01/03/241 March 2024 Change of details for Mr Mark Oliver Wood as a person with significant control on 2023-11-30

View Document

29/07/2329 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Registered office address changed from Pax Hill Farm High Street Pavenham Bedford MK43 7NU England to Unit a, Angel Business Centre, 1 Luton Road Toddington Dunstable Bedfordshire LU5 6DE on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Mark Oliver Wood on 2023-07-18

View Document

18/07/2318 July 2023 Change of details for Mr Mark Oliver Wood as a person with significant control on 2023-07-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

06/01/236 January 2023 Notification of Sharnbrook Grain Storage & Warehousing Limited as a person with significant control on 2018-02-16

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

11/01/1911 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/02/2018

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 01/05/17 STATEMENT OF CAPITAL GBP 100

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 90 PEMBROKE STREET BEDFORD MK40 3RQ ENGLAND

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR MARK ANDREW BLAKEMORE

View Document

18/11/1618 November 2016 COMPANY NAME CHANGED WOOD DIGITAL LTD. CERTIFICATE ISSUED ON 18/11/16

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM C/O MK40 3QZ 120 BOWER STREET BEDFORDMK40 3QZ

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OLIVER WOOD / 31/10/2016

View Document

13/03/1613 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

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

View Accounts

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

24/02/1524 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

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

View Accounts

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

05/03/145 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

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

View Accounts

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

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

View Accounts

12/01/1312 January 2013 REGISTERED OFFICE CHANGED ON 12/01/2013 FROM 65 BUSHMEAD AVENUE BEDFORD MK40 3QW UNITED KINGDOM

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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