CONTROL AND POWER 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
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/12/2420 December 2024 Change of details for Aspire Control Solutions Ltd as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 12 Alma Square Scarborough YO11 1JU England to Unit 7-8 Manor Court Eastfield Scarborough North Yorkshire YO11 3TU on 2024-12-18

View Document

17/12/2417 December 2024 Termination of appointment of Reginald Stuart Noble as a director on 2024-11-30

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Notification of Aspire Control Solutions Ltd as a person with significant control on 2024-02-09

View Document

12/02/2412 February 2024 Termination of appointment of Lowell Arthur Langeland as a director on 2024-02-09

View Document

12/02/2412 February 2024 Cessation of Lowell Arthur Langeland as a person with significant control on 2024-02-09

View Document

11/12/2311 December 2023 Satisfaction of charge 1 in full

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

03/05/233 May 2023 Termination of appointment of Reginald Stuart Noble as a secretary on 2023-04-13

View Document

03/05/233 May 2023 Appointment of Mr Paul Michael I'anson as a director on 2023-04-13

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

14/02/2314 February 2023 Change of details for Mr Lowell Arthur Langeland as a person with significant control on 2023-02-14

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CESSATION OF ROLAND KENNETH HUDSON AS A PSC

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR LOWELL ARTHUR LANGELAND / 17/05/2017

View Document

13/06/1713 June 2017 17/05/17 STATEMENT OF CAPITAL GBP 50

View Document

13/06/1713 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1713 June 2017 APPROVE AGREEMENT TERMS 17/05/2017

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROLAND HUDSON

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR CHARLES SPENCER

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DARRELL

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR LOWELL ARTHUR LANGELAND

View Document

09/03/169 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

10/03/1510 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

11/03/1411 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

14/03/1314 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

27/02/1227 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

28/02/1128 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND KENNETH HUDSON / 16/02/2011

View Document

26/01/1126 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED ROLAND KENNETH HUDSON

View Document

17/02/1017 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD STUART NOBLE / 15/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD DARRELL / 15/02/2010

View Document

26/11/0926 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: SYCAMORE HOUSE 50 NORWOOD STREET SCARBOROUGH YO12 7ER

View Document

10/05/0410 May 2004 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

22/03/0422 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 14/02/96; CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/03/9513 March 1995 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/04

View Document

24/02/9524 February 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

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

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: 2 HALL GARTH PICKERING NORTH YORKSHIRE YO18 7AW

View Document

24/02/9424 February 1994 SECRETARY RESIGNED

View Document

14/02/9414 February 1994 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