C&S CONTROLS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

03/01/223 January 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

11/10/2111 October 2021 Second filing of Confirmation Statement dated 2016-11-23

View Document

06/12/166 December 2016 Confirmation statement made on 2016-11-23 with updates

View Document

25/11/1525 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/11/1427 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/04/1119 April 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

21/12/1021 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

11/02/1011 February 2010 05/02/10 STATEMENT OF CAPITAL GBP 299

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED CLIFF BERRY

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED GARFIELD LAWRENCE

View Document

03/12/093 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/093 December 2009 COMPANY NAME CHANGED C&S CONTROL LIMITED CERTIFICATE ISSUED ON 03/12/09

View Document

03/12/093 December 2009 CHANGE OF NAME 24/11/2009

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

23/11/0923 November 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