CONSTRUCTION MONITORING CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/05/2326 May 2023 Satisfaction of charge 1 in full

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

03/05/233 May 2023 Application to strike the company off the register

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

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

View Accounts

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

26/09/1926 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

25/10/1825 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ANN PRICE / 25/10/2018

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 1 VICTORIA STREET DUNSTABLE BEDFORDSHIRE LU6 3AZ

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REES / 25/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERWYN PRICE / 25/10/2018

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR DAVID REES

View Document

24/09/1824 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

03/11/173 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

13/04/1613 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

20/03/1520 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/03/1318 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/03/1223 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/03/1117 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ANN PRICE / 12/03/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERWYN PRICE / 12/03/2011

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/03/1026 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ANN PRICE / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERWYN PRICE / 26/03/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/10/003 October 2000 AUDITOR'S RESIGNATION

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 116 RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5EP

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/03/9913 March 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

22/03/9522 March 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 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