CONTROLSVS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/12/207 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/02/1918 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN CANE / 20/11/2018

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE CANE

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MRS MICHELLE CANE

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM TILE BARN CROFT TILE BARN WOOLTON HILL NEWBURY RG20 9UX

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY KIRSTY CONINGTON

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTY CONINGTON

View Document

06/11/186 November 2018 CESSATION OF KIRSTY CONINGTON AS A PSC

View Document

06/11/186 November 2018 CESSATION OF ADRIAN PAUL HINTON CONINGTON AS A PSC

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN CANE / 26/10/2018

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CONINGTON

View Document

05/11/185 November 2018 ADOPT ARTICLES 24/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/03/1821 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/08/1612 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/10/15

View Document

12/08/1612 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/10/14

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 29/10/15 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MRS KIRSTY ANN CONINGTON

View Document

25/11/1425 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR MARTIN WILLIAM JAMES CANE

View Document

03/11/133 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

29/10/0929 October 2009 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