UNDER CONTROL INSTRUMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/02/2510 February 2025 | Registered office address changed from Unit 2 Holly Park Ind Estate Holly Lane Birmingham B24 9PD to Unit 5 Junction 6 Industrial Park Electric Avenue Birmingham B6 7JJ on 2025-02-10 |
| 23/01/2523 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
| 17/01/2517 January 2025 | Notification of Tracy Amanda Dore as a person with significant control on 2025-01-17 |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/01/2412 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/01/2228 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
| 14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
| 06/01/166 January 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
| 19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/02/1511 February 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/09/1412 September 2014 | REGISTERED OFFICE CHANGED ON 12/09/2014 FROM UNIT 9 HOLLY PARK INDUSTRIAL ESTATE SPITFIRE ROAD ERDINGTON WEST MIDLANDS B24 9PB |
| 06/09/146 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050604600003 |
| 30/05/1430 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050604600002 |
| 19/05/1419 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 05/02/145 February 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual return made up to 27 December 2012 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 12/03/1212 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 79-81 CHESTER STREET ASTON BIRMINGHAM WEST MIDLANDS B6 4AE |
| 09/03/119 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/03/109 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
| 17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/03/095 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/05/0822 May 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 31/05/0731 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/04/0720 April 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
| 18/04/0718 April 2007 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: C/O FINNIESTON BERRY PARTNERSHIP LIMITED EUROPA HOUSE 72-74 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TT |
| 14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 10/04/0610 April 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
| 05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 22/12/0522 December 2005 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
| 26/10/0526 October 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05 |
| 06/04/056 April 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
| 02/04/042 April 2004 | REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 29 DARE ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6PE |
| 23/03/0423 March 2004 | REGISTERED OFFICE CHANGED ON 23/03/04 FROM: EUROPA HOUSE 72-74 NORTHWOOD ST, BIRMINGHAM B3 1TT |
| 12/03/0412 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 12/03/0412 March 2004 | SECRETARY'S PARTICULARS CHANGED |
| 02/03/042 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNDER CONTROL INSTRUMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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