CONTROL DESIGNS SOFTWARE LIMITED

Company Documents

DateDescription
30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CATHERINE JOBSON / 11/06/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES JOBSON / 11/06/2014

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
119 ORCHARD GROVE
CHALFONT ST. PETER
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 9ET

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/10/1215 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES JOBSON / 22/06/2012

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM
5 WISDOM DRIVE
HERTFORD
HERTFORDSHIRE
SG13 7RF
UNITED KINGDOM

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CATHERINE JOBSON / 22/06/2012

View Document

17/02/1217 February 2012 CURREXT FROM 31/01/2012 TO 28/02/2012

View Document

16/02/1216 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED JENNIFER CATHERINE JOBSON

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MICHAEL CHARLES JOBSON

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/01/1127 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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