CONTROLISS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Liquidators' statement of receipts and payments to 2025-03-30

View Document

14/02/2514 February 2025 Removal of liquidator by court order

View Document

14/02/2514 February 2025 Appointment of a voluntary liquidator

View Document

25/05/2425 May 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

12/04/2312 April 2023 Registered office address changed from The Loft the Croft Criftin Enterprise Centre, Oxton Road Epperstone Nottingham NG14 6AT United Kingdom to 2 Lace Market Square Nottingham NG1 1PB on 2023-04-12

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Statement of affairs

View Document

12/04/2312 April 2023 Appointment of a voluntary liquidator

View Document

14/09/2214 September 2022 Termination of appointment of Gillian Sharon Micallef as a director on 2022-09-01

View Document

02/03/222 March 2022 Termination of appointment of Steven Coates as a secretary on 2022-03-02

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

02/03/222 March 2022 Registered office address changed from Accountancy House Station Road ,Upper Broughton Melton Mowbray LE14 3BQ to The Loft the Croft Criftin Enterprise Centre, Oxton Road Epperstone Nottingham NG14 6AT on 2022-03-02

View Document

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

View Accounts

25/06/2125 June 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

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

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

View Accounts

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

07/02/177 February 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

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

08/12/158 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

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

View Accounts

25/08/1525 August 2015 SUB-DIVISION 21/07/15

View Document

06/03/156 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/03/135 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 SAIL ADDRESS CREATED

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SHARON MICALLEF / 02/03/2010

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MR STEVEN COATES

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MRS GILLIAN MICALLEF

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR LEE MICALLEF

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

02/03/092 March 2009 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