REAL CONTROL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 2.44

View Document

26/10/1926 October 2019 ADOPT ARTICLES 04/10/2019

View Document

24/10/1924 October 2019 SUB-DIVISION 04/10/19

View Document

24/10/1924 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 2.29

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR SPENCER WILLIAM HOGG / 01/04/2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MRS SHARON AMANDA HOGG / 01/04/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR SPENCER WILLIAM HOGG / 01/04/2018

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 3RD FLOOR, HOULDSWORTH MILL HOULDSWORTH STREET STOCKPORT GREATER MANCHESTER SK5 6DA ENGLAND

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON AMANDA HOGG / 01/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER WILLIAM HOGG / 01/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER WILLIAM HOGG / 01/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON AMANDA HOGG / 01/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MRS SHARON AMANDA HOGG / 01/04/2018

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON AMANDA HOGG / 13/04/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER WILLIAM HOGG / 13/04/2017

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM UNIT 412 HOULDSWORTH MILL HOULDSWORTH STREET STOCKPORT CHESHIRE SK5 6DA

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER WILLIAM HOGG / 13/04/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON AMANDA HOGG / 13/04/2017

View Document

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

04/12/154 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM SUITE 2 THE WAREHOUSE WELLINGTON ROAD ASHTON-UNDER-LYNE LANCASHIRE OL6 6DA

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 21 RINGWOOD AVENUE HYDE SK14 5SR UNITED KINGDOM

View Document

18/05/1218 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/05/119 May 2011 DIRECTOR APPOINTED MR SPENCER WILLIAM HOGG

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MRS SHARON AMANDA HOGG

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

12/04/1112 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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