MEGACON CONTROLS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/03/2216 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CORPORATE SECRETARY APPOINTED TSL COMPANY SERVICES LIMITED

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, SECRETARY TSL FINANCIAL CONSULTING LIMITED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

06/03/186 March 2018 CESSATION OF ERIK GEBER AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/07/175 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR ASBJORN GEBER

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MRS EMILY ANNE TREMBATH

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/124 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HR ASBJORN GEBER / 01/11/2009

View Document

04/11/094 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TSL FINANCIAL CONSULTING LIMITED / 01/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PETER JENKINS / 01/11/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: THE COUNTING HOUSE HIGH STREET, MINCHINHAMPTON STROUD GLOUCESTERSHIRE GL6 9BN

View Document

22/12/0522 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: UNIT 21 OLDENDS LANE INDUSTRIAL ESTATE STONEHOUSE GLOS GL10 3RQ

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/11/9810 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/10/9824 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

30/01/9330 January 1993 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

02/06/922 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 11/11/91; FULL LIST OF MEMBERS

View Document

10/02/9110 February 1991 £ NC 300/600 02/01/91

View Document

10/02/9110 February 1991 NC INC ALREADY ADJUSTED 02/01/91

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

29/11/9029 November 1990 RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

01/12/891 December 1989 RETURN MADE UP TO 28/11/89; NO CHANGE OF MEMBERS

View Document

08/05/898 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8830 November 1988 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

30/06/8830 June 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/8831 May 1988 ALTER MEM AND ARTS 040588

View Document

23/11/8723 November 1987 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

14/01/8714 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

09/09/869 September 1986 REGISTERED OFFICE CHANGED ON 09/09/86 FROM: YEW TREE HOUSE, FAR GREEN, COALEY DURSLEY GLOUCESTERSHIRE GL11 5EL

View Document

11/12/8511 December 1985 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document


More Company Information