CONTROLS-SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-26 with no updates |
29/08/2429 August 2024 | Termination of appointment of Fiona Mackinnon as a secretary on 2024-08-28 |
02/08/242 August 2024 | Change of details for G and M Assets Limited as a person with significant control on 2024-08-02 |
11/07/2411 July 2024 | Director's details changed for Mr Jonathan Harding Grime on 2024-07-11 |
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 |
11/07/2411 July 2024 | Secretary's details changed for Mrs Fiona Mackinnon on 2024-07-11 |
08/05/248 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-26 with updates |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/06/2017 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/10/1925 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | CESSATION OF JONATHAN HARDING GRIME AS A PSC |
26/09/1926 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G AND M ASSETS LIMITED |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
26/09/1926 September 2019 | CESSATION OF FIONA MACKINNON AS A PSC |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/07/1817 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN HARDING GRIME / 22/08/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/07/173 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
19/04/1619 April 2016 | 24/03/16 STATEMENT OF CAPITAL GBP 100 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 15 EASTFIELD ROAD WOLLASTON NORTHAMPTONSHIRE NN29 7RS |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/06/136 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
06/06/136 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRIME / 03/06/2012 |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 15 EASTFIELD ROAD WOLLASTON NORTHAMPTONSHIRE NN29 7RU UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 13-15 EASTFIELD ROAD WOLLASTON NORTHAMPTONSHIRE NN29 7RU UNITED KINGDOM |
11/07/1211 July 2012 | APPOINTMENT TERMINATED, SECRETARY RHIANNON HAYDON |
09/06/129 June 2012 | SECRETARY APPOINTED MRS FIONA MACKINNON |
03/06/123 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRIME / 03/06/2012 |
01/06/121 June 2012 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 2 ORCHARD CLOSE RUSHDEN NN10 6RW UNITED KINGDOM |
28/05/1228 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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