CONTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Appointment of Mr Diego Jose Bunster Echenique as a director on 2025-05-01

View Document

21/03/2521 March 2025 Notification of Vesta Software Group Limited as a person with significant control on 2025-01-01

View Document

21/03/2521 March 2025 Cessation of Contronics (Holdings) Limited as a person with significant control on 2025-01-01

View Document

21/03/2521 March 2025 Cessation of Jonas Computing (Uk) Limited as a person with significant control on 2025-01-01

View Document

06/03/256 March 2025 Notification of Jonas Computing (Uk) Limited as a person with significant control on 2024-12-18

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

28/11/2428 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

23/11/2323 November 2023 Termination of appointment of Thomas Baptie as a secretary on 2023-11-20

View Document

23/11/2323 November 2023 Registered office address changed from Greenfield Farm Estate Congleton Cheshire CW12 4TU to Stables 1 Howbery Park Wallingford Oxon OX10 8BA on 2023-11-23

View Document

23/11/2323 November 2023 Appointment of Mr John Schilizzi as a secretary on 2023-11-20

View Document

23/11/2323 November 2023 Termination of appointment of Robert Alan Mortimer as a director on 2023-11-20

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/09/2319 September 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

04/05/224 May 2022 Appointment of Mr Robert Alan Mortimer as a director on 2022-04-29

View Document

03/05/223 May 2022 Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Mr Thomas Baptie as a director on 2022-04-29

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

09/11/219 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

15/06/2115 June 2021 Termination of appointment of Darrell Peter Boxall as a director on 2021-06-14

View Document

11/02/2111 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

23/12/2023 December 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

09/04/209 April 2020 SECRETARY APPOINTED MR THOMAS BAPTIE

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHANE MERY

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WAIMAN

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR DARRELL PETER BOXALL

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR RICHARD CLANCY

View Document

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

View Accounts

27/03/2027 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013903860008

View Document

23/03/2023 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAPHAEL WAIMAN / 11/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAPHAEL WAIMAN / 10/01/2019

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE ROBERT GEORGE MERY / 07/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE ROBERT GEORGE MERY / 07/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/02/188 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013903860008

View Document

04/02/164 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

27/01/1627 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR STEPHANE ROBERT GEORGES MERY

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR JILL JONES

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR DAVID RAPHAEL WAIMAN

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY JILL JONES

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR ELWYN JONES

View Document

24/02/1524 February 2015 ALTER ARTICLES 04/02/2015

View Document

24/02/1524 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/1528 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

15/01/1515 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL JONES / 13/12/2013

View Document

15/01/1415 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MS JILL JONES / 13/12/2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ELWYN JONES / 13/12/2013

View Document

12/06/1312 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

10/04/1210 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

09/01/129 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/01/115 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL JONES / 01/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ELWYN JONES / 01/12/2009

View Document

16/05/0916 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/03/0313 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

28/02/9428 February 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/12/9011 December 1990 NC INC ALREADY ADJUSTED 30/09/90

View Document

11/12/9011 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/90

View Document

15/06/9015 June 1990 REGISTERED OFFICE CHANGED ON 15/06/90 FROM: NORTH RD MACCLESFIELD CHESHIRE SK11 9JA

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/03/9015 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/896 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 REGISTERED OFFICE CHANGED ON 11/11/87 FROM: NORTH STREET CONGLETON CHESHIRE CW12 1HE

View Document

09/10/879 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

27/01/8727 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

27/01/8727 January 1987 RETURN MADE UP TO 22/01/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

View Document

22/09/7822 September 1978 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