CONTROLS-SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

29/08/2429 August 2024 Termination of appointment of Fiona Mackinnon as a secretary on 2024-08-28

View Document

02/08/242 August 2024 Change of details for G and M Assets Limited as a person with significant control on 2024-08-02

View Document

11/07/2411 July 2024 Director's details changed for Mr Jonathan Harding Grime on 2024-07-11

View Document

11/07/2411 July 2024 Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ to 2 Orchard Close Rushden Northamptonshire NN10 6RW on 2024-07-11

View Document

11/07/2411 July 2024 Secretary's details changed for Mrs Fiona Mackinnon on 2024-07-11

View Document

08/05/248 May 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

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CESSATION OF JONATHAN HARDING GRIME AS A PSC

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G AND M ASSETS LIMITED

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 CESSATION OF FIONA MACKINNON AS A PSC

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

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

View Accounts

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN HARDING GRIME / 22/08/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/07/173 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

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

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 15 EASTFIELD ROAD WOLLASTON NORTHAMPTONSHIRE NN29 7RS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

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

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRIME / 03/06/2012

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 15 EASTFIELD ROAD WOLLASTON NORTHAMPTONSHIRE NN29 7RU UNITED KINGDOM

View Document

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

View Accounts

05/01/135 January 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 13-15 EASTFIELD ROAD WOLLASTON NORTHAMPTONSHIRE NN29 7RU UNITED KINGDOM

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY RHIANNON HAYDON

View Document

09/06/129 June 2012 SECRETARY APPOINTED MRS FIONA MACKINNON

View Document

03/06/123 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRIME / 03/06/2012

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 2 ORCHARD CLOSE RUSHDEN NN10 6RW UNITED KINGDOM

View Document

28/05/1228 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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