C.S. CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Micro company accounts made up to 2024-09-30 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
06/06/246 June 2024 | Micro company accounts made up to 2023-09-30 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
06/12/226 December 2022 | Micro company accounts made up to 2022-09-30 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/01/2213 January 2022 | Micro company accounts made up to 2021-09-30 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
21/10/2021 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER DONN / 21/10/2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/05/1914 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM C/O 9 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/01/1812 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
13/10/1713 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WESTMACOTT / 13/10/2017 |
13/10/1713 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER DONN / 13/10/2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
28/10/1528 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/11/1420 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
09/10/139 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/10/1222 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
09/02/129 February 2012 | DIRECTOR APPOINTED HEATHER ANN DONN |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/10/1112 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
11/10/1011 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
27/10/0927 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WESTMACOTT / 09/10/2009 |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
22/10/0722 October 2007 | SECRETARY'S PARTICULARS CHANGED |
22/10/0722 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/10/0722 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | NEW SECRETARY APPOINTED |
15/07/0515 July 2005 | SECRETARY RESIGNED |
10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
09/10/049 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
09/01/049 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
09/10/039 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
01/10/021 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
16/01/0216 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
09/10/019 October 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
15/03/0115 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
13/10/0013 October 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
17/01/0017 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
23/10/9923 October 1999 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
25/01/9925 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
24/12/9824 December 1998 | RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS |
19/08/9819 August 1998 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98 |
10/08/9810 August 1998 | REGISTERED OFFICE CHANGED ON 10/08/98 FROM: RITSONS 1A CLUNY SQUARE BUCKIE MORAY AB56 1AH |
13/11/9713 November 1997 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99 |
10/11/9710 November 1997 | NEW SECRETARY APPOINTED |
10/11/9710 November 1997 | NEW DIRECTOR APPOINTED |
10/11/9710 November 1997 | REGISTERED OFFICE CHANGED ON 10/11/97 FROM: 1A CLUNY SQUARE BUCKIE BANFFSHIRE AB56 1AH |
06/10/976 October 1997 | SECRETARY RESIGNED |
06/10/976 October 1997 | DIRECTOR RESIGNED |
01/10/971 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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