R V CONTROLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2024-11-27 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-11-29 |
30/08/2430 August 2024 | Previous accounting period shortened from 2023-11-30 to 2023-11-29 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-27 with updates |
29/11/2329 November 2023 | Annual accounts for year ending 29 Nov 2023 |
07/11/237 November 2023 | Change of details for Mr Christopher John Radford as a person with significant control on 2023-11-07 |
07/11/237 November 2023 | Registered office address changed from The Garden Suite 23 Westfield Park Bristol BS6 6LT United Kingdom to C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2023-11-07 |
07/11/237 November 2023 | Director's details changed for Mr Christopher John Radford on 2023-11-07 |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-11-30 |
15/12/2215 December 2022 | Confirmation statement made on 2022-11-27 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/11/2129 November 2021 | Change of details for Mr Christopher John Radford as a person with significant control on 2021-11-29 |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/08/2028 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
09/08/199 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RADFORD / 05/12/2018 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
13/04/1813 April 2018 | 30/11/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RADFORD / 27/06/2016 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
07/12/167 December 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
09/12/159 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
23/10/1523 October 2015 | COMPANY NAME CHANGED KIMERA CONTROLS LTD CERTIFICATE ISSUED ON 23/10/15 |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
05/12/145 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
27/11/1327 November 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
28/11/1228 November 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
01/12/111 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEATH |
26/11/1026 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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