CARLTON TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Notification of Maxwell Richard Crampton as a person with significant control on 2023-11-14

View Document

15/11/2315 November 2023 Cessation of Richard John Crampton as a person with significant control on 2023-11-14

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034525300008

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034525300005

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034525300007

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034525300006

View Document

11/10/1811 October 2018 SAIL ADDRESS CHANGED FROM: C/O SHORTS 2 ASHGATE ROAD CHESTERFIELD DERBYSHIRE S40 4AA ENGLAND

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034525300005

View Document

06/01/156 January 2015 Annual return made up to 11 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/11/1312 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 SAIL ADDRESS CHANGED FROM: C/O SHORTS CHARTERED ACCOUNTANTS 6 FAIRFIELD ROAD CHESTERFIELD DERBYSHIRE S40 4TP ENGLAND

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/11/125 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CRAMPTON / 01/10/2011

View Document

12/12/1112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY CRAMPTON / 01/10/2011

View Document

12/12/1112 December 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY CRAMPTON / 01/10/2011

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR MAXWELL RICHARD CRAMPTON

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER

View Document

08/02/118 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/118 February 2011 31/01/11 STATEMENT OF CAPITAL GBP 101

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/101 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD SPENCER / 11/10/2009

View Document

02/11/092 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY CRAMPTON / 11/10/2009

View Document

02/11/092 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANDY CRAMPTON / 11/10/2009

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CRAMPTON / 11/10/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 11/10/08; NO CHANGE OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM UNIT 1 DUNSTON PLACE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NL

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/11/0730 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/01/0520 January 2005 COMPANY NAME CHANGED CARLTON INDUSTRIAL CONTROLS (NOR TH) LIMITED CERTIFICATE ISSUED ON 20/01/05

View Document

15/10/0415 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: UNIT 8 CHESTERFIELD BUSINESS CTR POTTERY LANE WEST CHESTERFIELD DERBYSHIRE S41 9BN

View Document

03/01/033 January 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 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