CONTROLLED SOLUTIONS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-06-24 with no updates |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-24 with updates |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2023-11-13 |
16/04/2416 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
13/03/2413 March 2024 | Registered office address changed from Unit 13a United Trading Estate Old Trafford Manchester M16 0RJ to 701 Chester Road, City Point Stretford Manchester M32 0RW on 2024-03-13 |
14/11/2314 November 2023 | Appointment of Mr Jeffrey Lee as a director on 2023-11-13 |
14/11/2314 November 2023 | Termination of appointment of Darrell Kirkland as a secretary on 2023-11-13 |
14/11/2314 November 2023 | Termination of appointment of Darrell Henry Kirkland as a director on 2023-11-13 |
14/11/2314 November 2023 | Appointment of Mr Chris Gerard Cowell as a director on 2023-11-13 |
14/11/2314 November 2023 | Cessation of Darrell Henry Kirkland as a person with significant control on 2023-11-13 |
13/11/2313 November 2023 | Resolutions |
13/11/2313 November 2023 | Resolutions |
13/11/2313 November 2023 | |
13/11/2313 November 2023 | Cessation of Darrell Henry Kirkland as a person with significant control on 2023-11-10 |
13/11/2313 November 2023 | Notification of Dhk Holdings Limited as a person with significant control on 2023-11-10 |
13/11/2313 November 2023 | Statement of capital on 2023-11-13 |
13/11/2313 November 2023 | |
24/08/2324 August 2023 | Confirmation statement made on 2023-06-24 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/10/2218 October 2022 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-24 with updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
15/10/1915 October 2019 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
08/10/188 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
15/02/1815 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/01/1831 January 2018 | COMPANY NAME CHANGED CONTROLLED EVENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/01/18 |
15/09/1715 September 2017 | CESSATION OF MICHAEL JAMES HALLIGAN AS A PSC |
15/09/1715 September 2017 | CESSATION OF MICHAEL HALLIGAN AS A PSC |
05/09/175 September 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALLIGAN |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES HALLIGAN |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRELL HENRY KIRKLAND |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
04/05/174 May 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALLIGAN |
04/05/174 May 2017 | DIRECTOR APPOINTED MR MICHAEL JAMES HALLIGAN |
24/04/1724 April 2017 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES HALLIGAN |
24/04/1724 April 2017 | DIRECTOR APPOINTED MR MICHAEL JAMES HALLIGAN |
24/04/1724 April 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALLIGAN |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/01/1613 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
09/07/159 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/07/1416 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
22/07/1322 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
18/02/1318 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR DARRELL KIRKLAND / 01/01/2013 |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL KIRKLAND / 01/01/2013 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
11/07/1211 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
12/07/1112 July 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
05/05/115 May 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 |
26/07/1026 July 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
05/05/105 May 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 |
04/05/104 May 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALLIGAN |
22/07/0922 July 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
09/03/099 March 2009 | APPOINTMENT TERMINATED SECRETARY GERARD MCKEAN |
09/03/099 March 2009 | SECRETARY APPOINTED DARRELL KIRKLAND |
11/09/0811 September 2008 | CAPITALS NOT ROLLED UP |
27/08/0827 August 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
19/08/0819 August 2008 | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | FULL ACCOUNTS MADE UP TO 31/07/07 |
25/07/0725 July 2007 | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
05/06/075 June 2007 | NEW SECRETARY APPOINTED |
05/06/075 June 2007 | SECRETARY RESIGNED |
11/04/0711 April 2007 | NEW SECRETARY APPOINTED |
11/04/0711 April 2007 | SECRETARY RESIGNED |
14/11/0614 November 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/11/0614 November 2006 | NEW SECRETARY APPOINTED |
13/09/0613 September 2006 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
13/07/0613 July 2006 | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
31/08/0531 August 2005 | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
12/10/0412 October 2004 | ARTICLES OF ASSOCIATION |
12/10/0412 October 2004 | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | FULL ACCOUNTS MADE UP TO 31/07/03 |
22/08/0322 August 2003 | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS |
27/10/0227 October 2002 | REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 1 CHERRINGTON CLOSE, HANDFORTH WIMSLOW CHESHIRE SK9 3AS |
20/09/0220 September 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/09/0220 September 2002 | £ NC 1000/30000 10/09/02 |
11/09/0211 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/0223 July 2002 | SECRETARY RESIGNED |
23/07/0223 July 2002 | DIRECTOR RESIGNED |
23/07/0223 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/07/0223 July 2002 | NEW DIRECTOR APPOINTED |
23/07/0223 July 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/07/0223 July 2002 | NEW DIRECTOR APPOINTED |
12/07/0212 July 2002 | COMPANY NAME CHANGED CONTROLLED SECURITY SOLUTIONS LI MITED CERTIFICATE ISSUED ON 12/07/02 |
08/07/028 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONTROLLED SOLUTIONS GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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