CONTROLS 4 STEAM UK LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-22 with no updates |
24/01/2524 January 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
25/03/2425 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-22 with no updates |
27/03/2327 March 2023 | Micro company accounts made up to 2022-10-31 |
21/11/2221 November 2022 | Memorandum and Articles of Association |
21/11/2221 November 2022 | Resolutions |
21/11/2221 November 2022 | Resolutions |
21/11/2221 November 2022 | Memorandum and Articles of Association |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-10-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
07/04/207 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM BLACKBURN ROVERS ENTERPRISE CENTRE EWOOD PARK BLACKBURN BB2 4JF ENGLAND |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM SUITE 1 BLACKBURN ROVERS ENTERPRISE CENTRE NUTTALL STREET BLACKBURN BB2 4JF |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/04/183 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
03/11/173 November 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER REID / 06/04/2016 |
03/11/173 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS SHEILA ELIZABETH REID / 06/04/2016 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM SUITE 15 BLACKBURN ROVERS ENTERPRISE CENTRE EWOOD PARK BLACKBURN LANCASHIRE BB2 4JF |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/10/1229 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
04/05/114 May 2011 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM DIRECTORS HOUSE EANAM WHARF BLACKBURN BB1 5BL |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REID / 27/10/2009 |
27/10/0927 October 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
27/10/0927 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DANIEL REID / 27/10/2009 |
30/06/0930 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REID / 31/05/2009 |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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