CONTROLLED 2000 SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Director's details changed for Ms Orla Farrell on 2022-12-01

View Document

09/12/229 December 2022 Director's details changed for Ms Orla Farrell on 2022-12-01

View Document

09/12/229 December 2022 Change of details for Mr David Farrell as a person with significant control on 2022-11-01

View Document

09/12/229 December 2022 Director's details changed for Mr David Farrell on 2022-12-01

View Document

09/12/229 December 2022 Registered office address changed from 152 Providence Square Jacobs Street London SE1 2EJ England to 221 Westcombe Hill, London 221 Westcombe Hill London SE3 7DR on 2022-12-09

View Document

09/12/229 December 2022 Secretary's details changed for Mr David Farrell on 2022-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Current accounting period extended from 2021-12-29 to 2021-12-31

View Document

13/10/2113 October 2021 Micro company accounts made up to 2020-12-29

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 193 PROVIDENCE SQUARE PROVIDENCE SQUARE LONDON SE1 2DG ENGLAND

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/17

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 19A PROVIDENCE SQUARE PROVIDENCE SQUARE LONDON SE1 2EA ENGLAND

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 29 December 2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM UNIT B6 MALVERN HOUSE MERIDIAN GATE 199 MARSH ROAD LONDON E14

View Document

29/12/1529 December 2015 Annual accounts for year ending 29 Dec 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 29 December 2014

View Document

29/12/1429 December 2014 Annual accounts for year ending 29 Dec 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 29 December 2013

View Document

29/12/1329 December 2013 Annual accounts for year ending 29 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 29 December 2012

View Document

02/09/132 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts for year ending 29 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM LW2 THE TRIANGLE 21 THREE OAK LANE LONDON SE1 2NZ

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/08/105 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/11/058 November 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 206 PROVIDENCE SQUARE LONDON SE1 2DZ

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/99

View Document

24/10/0024 October 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 6 MALVERN HOUSE MARIDIN GATE 119 MARSH WALL LONDON E14 9YT

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 £ NC 1000/100000 09/07

View Document

15/09/9915 September 1999 ADOPT MEM AND ARTS 09/07/99

View Document

10/08/9910 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 29/12/99

View Document

28/06/9928 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 4TH FLOOR 12 GROSVENOR PLACE LONDON SW1X 7HH

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 REGISTERED OFFICE CHANGED ON 17/09/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

30/06/9830 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information