TOTAL CONTROL PRO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistration of charge 041852400002, created on 2025-08-07

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

19/11/2419 November 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

05/10/235 October 2023 Registered office address changed from Innovation Centre Green Street Northampton NN1 1SY England to Vulcan Works 34-38 Guildhall Road Northampton NN1 1EW on 2023-10-05

View Document

09/06/239 June 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-15 with updates

View Document

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

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

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

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

24/09/2124 September 2021 Memorandum and Articles of Association

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

03/08/213 August 2021 Director's details changed for Mrs Maxine Joanne Anthony on 2020-01-31

View Document

12/07/2112 July 2021 Cessation of Paul Alan Dunham as a person with significant control on 2021-06-07

View Document

12/07/2112 July 2021 Notification of Dolores Ann Marie Sanders as a person with significant control on 2021-04-30

View Document

15/06/2115 June 2021 30/04/21 UNAUDITED ABRIDGED

View Document

10/06/2110 June 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL DUNHAM

View Document

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

View Accounts

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

11/08/2011 August 2020 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041852400001

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MRS MAXINE JOANNE ANTHONY

View Document

28/05/1928 May 2019 SUB-DIVISION 05/04/19

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR ANTHONY JOHN WHITE

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 15/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 16.7

View Document

02/07/182 July 2018 CESSATION OF TONY MICHAEL SHORTEN AS A PSC

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR DORIAN SAMUEL SMELLIE / 14/05/2018

View Document

02/07/182 July 2018 CESSATION OF ANTHONY RICHARD WILLIAM JENNINGS AS A PSC

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DUNHAM

View Document

02/07/182 July 2018 14/05/18 STATEMENT OF CAPITAL GBP 16

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR NICHOLAS PETER SMELLIE

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR PAUL ALAN DUNHAM

View Document

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

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

04/09/174 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

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

View Accounts

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM ROWAN HOUSE 23 BILLING ROAD NORTHAMPTON NN1 5AT ENGLAND

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MS DOLORES ANN MARIE SANDERS

View Document

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR DOLORES SANDERS

View Document

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

View Accounts

20/04/1620 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 120 ST. GEORGES AVENUE NORTHAMPTON NN2 6JF

View Document

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

View Accounts

09/04/159 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

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

View Accounts

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 4 ST. PETERS WALK NORTHAMPTON NORTHAMPTONSHIRE NN1 1PT UNITED KINGDOM

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

15/04/1315 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

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

View Accounts

18/04/1218 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM DUNCAN HOUSE 120 ST. GEORGES AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN2 6JF ENGLAND

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DOLORES ANN MARIE SANDERS / 06/07/2010

View Document

21/04/1121 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 10/10/10 STATEMENT OF CAPITAL GBP 7

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/11/1019 November 2010 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR ANTHONY RICHARD WILLIAM JENNINGS

View Document

12/07/1012 July 2010 COMPANY NAME CHANGED EWELLBEING LIMITED CERTIFICATE ISSUED ON 12/07/10

View Document

12/07/1012 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/101 July 2010 CHANGE OF NAME 26/06/2010

View Document

18/06/1018 June 2010 SUB-DIVISION 10/06/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOLORES ANN MARIE SANDERS / 01/01/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORIAN SAMUEL SMELLIE / 01/01/2010

View Document

01/06/101 June 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DOLORES ANN MARIE SANDERS / 01/01/2010

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM BLACKSMITHS COTTAGE, MANOR LANE BARLEYTHORPE OAKHAM RUTLAND LE15 7EG

View Document

20/04/0920 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0713 February 2007 COMPANY NAME CHANGED SECURITY INTERACTIVE LIMITED CERTIFICATE ISSUED ON 13/02/07

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 19 MAIN ROAD BARLEYTHORPE OAKHAM RUTLAND LE15 7EE

View Document

19/04/0619 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: ASHWELL HALL ASHWELL OAKHAM RUTLAND LE15 7LW

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 80A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH

View Document

22/03/0122 March 2001 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