CONTROL AND SERVICE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

17/11/2417 November 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-30

View Document

05/04/235 April 2023 Director's details changed for Mr Glen David Hillier-Rees on 2023-04-05

View Document

04/04/234 April 2023 Director's details changed for Mr Glen David Hillier-Rees on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Mr Glen David Hillier-Rees as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mr Glen David Hillier-Rees on 2023-04-04

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/03/2329 March 2023 Change of details for Mr Glen David Hillier-Rees as a person with significant control on 2023-03-29

View Document

02/02/232 February 2023 Withdrawal of a person with significant control statement on 2023-02-02

View Document

02/02/232 February 2023 Withdrawal of a person with significant control statement on 2023-02-02

View Document

02/02/232 February 2023 Notification of Julie Wendy Midgley as a person with significant control on 2022-09-20

View Document

01/02/231 February 2023 Cessation of Alison Rees as a person with significant control on 2022-09-20

View Document

01/02/231 February 2023 Notification of Glen David Hillier-Rees as a person with significant control on 2022-09-20

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM UNIT 29 CROSBY YARD BRIDGEND CF31 1JZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN DAVID REES / 07/03/2016

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

10/06/1510 June 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

10/04/1510 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN DAVID REES / 21/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 SOLVENCY STATEMENT DATED 21/11/08

View Document

17/12/0817 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLEN HILLIER-REES / 31/03/2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: UNIT 29 CROSBY YARD BRIDGEND BRIDGEND CF31 1JZ

View Document

29/03/0629 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: UNIT 6 CROSBY YARD BRIDGEND CF31 1JZ

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 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