CTRLSYS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

23/08/2423 August 2024 Director's details changed for Mr Abid Akkaparambil on 2024-08-22

View Document

23/08/2423 August 2024 Change of details for Mr Abid Akkaparambil as a person with significant control on 2024-08-22

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/05/239 May 2023 Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB United Kingdom to Ctrlsys Ltd Winton House Stoke-on-Trent ST4 2RW on 2023-05-09

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

29/03/2329 March 2023 Director's details changed for Mr Abid Akkaparambil on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Abid Akkaparambil on 2023-03-29

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

05/11/215 November 2021 Change of details for Mr Abid Akkaparambil as a person with significant control on 2021-11-04

View Document

05/11/215 November 2021 Director's details changed for Mr Abid Akkaparambil on 2021-11-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/02/2116 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABID AKKAPARAMBIL / 05/02/2020

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR ABID AKKAPARAMBIL / 05/02/2020

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 4

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 75 ELGIN STREET STOKE-ON-TRENT STAFFORDSHIRE ST4 2RD

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR ABID AKKAPARAMBIL / 01/11/2018

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR HIBA MANGADAN PARAMBIL

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR ABID AKKAPARAMBIL / 13/11/2018

View Document

13/11/1813 November 2018 CESSATION OF HIBA HAMEED MANGADAN PARAMBIL AS A PSC

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 289 LEEK ROAD STOKE-ON-TRENT ST4 2BU UNITED KINGDOM

View Document

20/08/1820 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information