CONTROL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
18/10/2418 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
23/10/2323 October 2023 | Total exemption full accounts made up to 2022-12-31 |
23/10/2323 October 2023 | |
23/10/2323 October 2023 | |
23/10/2323 October 2023 | |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with updates |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Memorandum and Articles of Association |
10/10/2210 October 2022 | |
10/10/2210 October 2022 | |
10/10/2210 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
10/10/2210 October 2022 | |
10/11/2110 November 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
10/11/2110 November 2021 | |
18/10/2118 October 2021 | |
18/10/2118 October 2021 | |
09/10/199 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD ENGLAND |
30/05/1830 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTBASE GROUP LTD |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
30/05/1830 May 2018 | CESSATION OF NATHAN THOMAS SANDERS AS A PSC |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/11/1723 November 2017 | CURRSHO FROM 31/05/2018 TO 31/12/2017 |
13/09/1713 September 2017 | DIRECTOR APPOINTED MRS JOSEPHINE BEAN |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM WYVOLS COURT SWALLOWFIELD READING RG7 1WY |
16/11/1616 November 2016 | COMPANY NAME CHANGED RACE DATA CONSULTING LIMITED CERTIFICATE ISSUED ON 16/11/16 |
10/06/1610 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
14/05/1414 May 2014 | COMPANY NAME CHANGED RACE DATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/05/14 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
08/06/138 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JESUS APARICIO |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/04/1322 April 2013 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM OFFICE 303 RIVERBANK HOUSE ONE PUTNEY BRIDGE APPROACH LONDON SW6 3JD |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/07/1220 July 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/1011 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
20/10/0920 October 2009 | APPOINTMENT TERMINATED, SECRETARY RICHARD CABLE |
20/10/0920 October 2009 | DIRECTOR APPOINTED MR JESUS MANUEL APARICIO |
19/10/0919 October 2009 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM FIELDS HOUSE OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ WALES |
13/05/0913 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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