CONTROLSHARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Termination of appointment of Rodney Mark Gardner as a director on 2025-06-17

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

17/06/2417 June 2024 Registered office address changed from C/O Crowe Clark Whitehill 3rd Floor, the Lexicon Mount Street Manchester M2 5NT to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 2024-06-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

20/12/2320 December 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

30/01/2330 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/04/2129 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

27/01/2027 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

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

View Accounts

14/01/1914 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

23/01/1823 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021914570011

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021914570010

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE BLOOM / 08/01/2015

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM C/O CROWE CLARK WHITEHILL LLP ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY JEAN ROBINSON

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR JOSHUA ALEXANDER BLOOM

View Document

05/02/145 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/04/1119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/03/1124 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/03/1124 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/03/1124 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/03/1124 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM C/O HORWATH CLARK WHITEHILL 6TH FLOOR ARKWRIGHT HOUSE PARSONAGE GARDENS, MANCHESTER LANCASHIRE M3 2HP

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE BLOOM / 28/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 AUDITOR'S RESIGNATION

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 6TH FLOOR ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF

View Document

31/12/0131 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/07/922 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

09/03/929 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/03

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 REGISTERED OFFICE CHANGED ON 30/09/91 FROM: DICKINSON HOUSE 20 DICKINSON STREET MANCHESTER M1 4LF

View Document

17/09/9117 September 1991 REREGISTRATION PLC-PRI 20/08/91

View Document

17/09/9117 September 1991 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/09/9113 September 1991 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/09/9113 September 1991 Re-registration of Memorandum and Articles

View Document

13/09/9113 September 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/08/9129 August 1991 ALTER MEM AND ARTS 20/08/91

View Document

29/08/9129 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 Full accounts made up to 1990-05-31

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

30/07/9030 July 1990 Full accounts made up to 1989-05-31

View Document

20/02/9020 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

06/12/896 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 Full accounts made up to 1988-05-31

View Document

22/06/8922 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/8922 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/893 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

22/02/8922 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/884 July 1988 WD 25/05/88 AD 20/05/88--------- £ SI 49998@1=49998 £ IC 2/50000

View Document

02/06/882 June 1988 APPLICATION COMMENCE BUSINESS

View Document

02/06/882 June 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/03/882 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/02/8817 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 ALTER MEM AND ARTS 270188

View Document

11/11/8711 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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