CONTROL SOLUTIONS (SOUTH YORKSHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

13/03/2413 March 2024 Termination of appointment of Michael Glyn Whiting as a director on 2024-03-13

View Document

13/03/2413 March 2024 Termination of appointment of Julie Whiting as a director on 2024-03-13

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

01/03/211 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

20/05/2020 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

03/05/193 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

11/05/1811 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY ANN WHITING

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WHITING

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/07/1614 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/08/132 August 2013 23/07/13 STATEMENT OF CAPITAL GBP 12

View Document

16/07/1316 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/07/1119 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN WHITING / 29/06/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE WHITING / 29/06/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WHITING / 29/06/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GLYN WHITING / 29/06/2010

View Document

24/07/1024 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 SECRETARY'S CHANGE OF PARTICULARS / TRACY WHITTING / 29/06/2008

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WHITING / 29/06/2008

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 6 HIGH STREET ROYSTON BARNSLEY S71 4RA

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 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