CONTROL SYSTEM INTEGRATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

04/02/224 February 2022 Registered office address changed from Unit 7D Caldershaw Centre Ings Lane Rochdale OL12 7LQ England to Unit 4 Spen Business Park Mellor Street Rochdale OL12 6AA on 2022-02-04

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/06/2016 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

02/09/192 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

21/06/1821 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG NICHOLAS ASHWORTH / 01/11/2017

View Document

01/11/171 November 2017 SECRETARY'S CHANGE OF PARTICULARS / BARRY ASHWORTH / 01/11/2017

View Document

16/06/1716 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM UNIT 2 HENDERSON STREET LITTLEBOROUGH LANCASHIRE OL15 8DT

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NICHOLAS ASHWORTH / 01/12/2013

View Document

16/12/1416 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM THE OLD PRINTWORKS 65 CHURCH STREET LITTLEBOROUGH LANCASHIRE OL15 8AB

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/12/134 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/12/111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM THE OLD COUNTY POLICE STATION NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 3PS

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NICHOLAS ASHWORTH / 15/07/2011

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/12/101 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/12/093 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ASHWORTH / 10/06/2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 1 ST CHADS COURT ROCHDALE LANCASHIRE OL16 1QU

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/11/0729 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/12/0322 December 2003 COMPANY NAME CHANGED CONTROL SYSTEM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

29/11/0229 November 2002 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