CABOT CONTROL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

27/09/2427 September 2024 Termination of appointment of Che Ramesh Makan as a director on 2024-09-27

View Document

27/09/2427 September 2024 Appointment of Mr Che Ramesh Makan as a director on 2024-09-27

View Document

27/09/2427 September 2024 Appointment of Mr Che Ramesh Makan as a director on 2024-09-27

View Document

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

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

04/11/224 November 2022 Appointment of Mr Gavin John Berry as a director on 2022-11-04

View Document

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

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/11/217 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 5 BEAULEY ROAD BRISTOL BS1 3PX

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/08/149 August 2014 DIRECTOR APPOINTED MR JOHNATHAN ANDREW NICHOLSON

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WRIGHT

View Document

20/11/1320 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/11/1224 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/11/1117 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 24 WEST DENE STOKE BISHOP BRISTOL BS9 2BQ

View Document

12/11/1012 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM WRIGHT / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES LEWIS / 20/11/2009

View Document

06/07/096 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 5 BEAULEY ROAD BRISTOL BS3 1PX

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/929 November 1992 SECRETARY RESIGNED

View Document

02/11/922 November 1992 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