COMPREHENSIVE CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

16/05/1916 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

13/08/1813 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

04/07/174 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM C/O C/O RADFORD & SERGEANT BUILDING 3 WATCHMOOR PARK CAMBERLEY SURREY GU15 3YL ENGLAND

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 73 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1BY

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/01/1114 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/04/1019 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KENNETH KNIGHTS / 09/01/2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM CHILTERN CHAMBERS ST PETERS AVENUE CAVERSHAM READING BERKSHIRE RG4 7DH

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 35 DELANE DRIVE WINNERSH WOKINGHAM BERKSHIRE RG41 5AT

View Document

12/01/0512 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 2 THE COURTYARD DENMARK STREET WOKINGHAM BERKSHIRE RG40 2AZ

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/03/004 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: SUITE 9 MARKET HOUSE 19/21 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AP

View Document

15/03/9915 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 AUDITOR'S RESIGNATION

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: 5 MILBANKE COURT MILBANKE WAY BRACKENELL BERKSHIRE RG12 1RP

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

30/09/9330 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM: 5 MILBANKE COURT MILBANKE WAY BRACKNELL BERKSHIRE RG12 1RP

View Document

25/05/9325 May 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

01/05/921 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/91

View Document

01/05/921 May 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91 FROM: 29 CROSSWAY HOUSE BRACKNELL BERKS RG12 1DA

View Document

11/03/9111 March 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/9010 April 1990 NEW SECRETARY APPOINTED

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: 54 NORCOT ROAD TILEHURST READING BERKSHIRE RG3 6BU

View Document

30/05/8930 May 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

30/05/8930 May 1989 REGISTERED OFFICE CHANGED ON 30/05/89 FROM: 14(B) NORCOT ROAD TILEHURST READING BERKS RG3 6BU

View Document

30/05/8930 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

01/03/891 March 1989 WD 22/02/89 AD 10/02/89--------- £ SI 998@1=998 £ IC 2/1000

View Document

12/07/8812 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

15/06/8815 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/87

View Document

15/06/8815 June 1988 EXEMPTION FROM APPOINTING AUDITORS 150288

View Document

29/04/8829 April 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 REGISTERED OFFICE CHANGED ON 01/11/87 FROM: TSB HOUSE 39A PEACH STREET WOKINGHAM BERKS

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