NOVA CONTROLS LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
14/10/2414 October 2024 | Application to strike the company off the register |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-11-30 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/10/2331 October 2023 | Current accounting period extended from 2023-05-31 to 2023-11-30 |
01/06/231 June 2023 | Registered office address changed from Unit 4 Pioneer Business Centre North Road Ellesmere Port Cheshire CH65 1AE England to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 2023-06-01 |
01/06/231 June 2023 | Change of details for Nova Controls Holdings Limited as a person with significant control on 2023-06-01 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-05-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
10/12/2010 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM UNIT 30 PIONEER BUSINESS PARK NORTH ROAD ELLESMERE PORT CHESHIRE CH65 1AE ENGLAND |
12/03/2012 March 2020 | PSC'S CHANGE OF PARTICULARS / NOVA CONTROLS HOLDINGS LIMITED / 27/02/2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM CHESHIRE HOUSE MURHALL STREET BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 4BL |
30/09/1930 September 2019 | PSC'S CHANGE OF PARTICULARS / NOVA CONTROLS HOLDINGS LIMITED / 24/09/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
21/11/1821 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/12/1727 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
16/12/1516 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
26/02/1526 February 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
24/02/1524 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/02/1524 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/12/1323 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/01/1213 January 2012 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM C/O DPC VERNON ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 2QY UNITED KINGDOM |
23/12/1123 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
09/02/119 February 2011 | 09/02/11 STATEMENT OF CAPITAL GBP 3000 |
28/01/1128 January 2011 | RETURN OF PURCHASE OF OWN SHARES |
26/01/1126 January 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHESHIRE |
26/01/1126 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHESHIRE |
16/12/1016 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
06/04/106 April 2010 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM CHESHIRE HOUSE MURHALL STREET BURSLEM STOKE ON TRENT ST6 4BL |
25/02/1025 February 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | LOCATION OF REGISTER OF MEMBERS |
07/12/077 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
10/01/0710 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
06/01/066 January 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
16/12/0416 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
13/12/0413 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
02/03/032 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
20/02/0320 February 2003 | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | NEW SECRETARY APPOINTED |
20/02/0320 February 2003 | SECRETARY RESIGNED |
24/12/0124 December 2001 | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
12/03/0112 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
08/02/018 February 2001 | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS |
10/01/0010 January 2000 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
10/12/9910 December 1999 | RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS |
16/11/9916 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
25/02/9925 February 1999 | RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS |
08/01/998 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
04/02/984 February 1998 | DIRECTOR'S PARTICULARS CHANGED |
15/01/9815 January 1998 | RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS |
25/11/9725 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
20/01/9720 January 1997 | PARTICULARS OF MORTGAGE/CHARGE |
24/12/9624 December 1996 | RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS |
10/12/9610 December 1996 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/9611 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
28/02/9628 February 1996 | REGISTERED OFFICE CHANGED ON 28/02/96 FROM: 4 ACTON WAY CHURCH LAWTON STOKE-ON-TRENT ST7 3RD |
23/01/9623 January 1996 | RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS |
09/08/959 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
05/02/955 February 1995 | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05 |
16/01/9516 January 1995 | RETURN MADE UP TO 16/12/94; FULL LIST OF MEMBERS |
16/01/9516 January 1995 | REGISTERED OFFICE CHANGED ON 16/01/95 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
13/03/9413 March 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
12/03/9412 March 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/02/9425 February 1994 | £ NC 100/10000 16/12/93 |
25/02/9425 February 1994 | NC INC ALREADY ADJUSTED 16/12/93 |
16/12/9316 December 1993 | 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