PILLINGER CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Mr Lars Hagbard Gronkjaer as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewTermination of appointment of Russell Blakemore as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewAppointment of Mr Stephen Biddlestone as a director on 2025-06-09

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

29/05/2529 May 2025 Termination of appointment of Stephen John Sears as a director on 2025-05-29

View Document

29/05/2529 May 2025 Termination of appointment of Stephen John Sears as a secretary on 2025-05-29

View Document

18/03/2518 March 2025 Accounts for a small company made up to 2024-06-30

View Document

10/01/2510 January 2025 Appointment of Mr Mark Andrew Allen as a director on 2025-01-10

View Document

21/11/2421 November 2024 Termination of appointment of David Patrick Connell as a director on 2024-11-20

View Document

21/11/2421 November 2024 Termination of appointment of Gary Anthony Poulton as a director on 2024-11-20

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Statement of capital on 2024-10-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/09/2327 September 2023 Register inspection address has been changed from Pilgrims Court 15-17 West Street Reigate Surrey RH2 9BL England to Omnibus Building Lesbourne Road Reigate RH2 7LD

View Document

27/09/2327 September 2023 Registered office address changed from Pilgrims Court 15-17 West Street Reigate Surrey RH2 9BL to Omnibus Building Lesbourne Road Reigate Surrey RH2 7LD on 2023-09-27

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2004-04-06

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Memorandum and Articles of Association

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

21/07/2321 July 2023 Change of share class name or designation

View Document

21/07/2321 July 2023 Particulars of variation of rights attached to shares

View Document

14/07/2314 July 2023 Appointment of Mr David Patrick Connell as a director on 2023-07-12

View Document

14/07/2314 July 2023 Appointment of Mr Gary Anthony Poulton as a director on 2023-07-12

View Document

10/07/2310 July 2023 Satisfaction of charge 047921060005 in full

View Document

07/07/237 July 2023 Second filing of Confirmation Statement dated 2023-06-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

14/08/2014 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047921060005

View Document

31/07/2031 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047921060004

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047921060003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

22/02/1822 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 ADOPT ARTICLES 31/01/2018

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR RUSSELL BLAKEMORE

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047921060004

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARBY

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/09/1510 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047921060003

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 SAIL ADDRESS CHANGED FROM: KINGS MILL KINGS MILL LANE SOUTH NUTFIELD REDHILL SURREY RH1 5NB ENGLAND

View Document

12/06/1412 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASTON

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM KINGS MILL KINGS MILL LANE SOUTH NUTFIELD REDHILL SURREY RH1 5NB UNITED KINGDOM

View Document

05/02/145 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON

View Document

30/06/1130 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 64 BILLINGSHURST ROAD BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LP

View Document

11/06/1011 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSON / 09/06/2010

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ASTON / 09/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DARBY / 09/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SEARS / 09/06/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SEARS / 09/06/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/04/0717 April 2007 NC INC ALREADY ADJUSTED 15/03/07

View Document

17/04/0717 April 2007 £ NC 3000/62000 15/03/

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 NC INC ALREADY ADJUSTED 11/02/04

View Document

20/02/0420 February 2004 £ NC 2000/3000 11/02/0

View Document

24/07/0324 July 2003 £ NC 1000/2000 04/07/03

View Document

24/07/0324 July 2003 NC INC ALREADY ADJUSTED 04/07/03

View Document

09/06/039 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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