CONTROL & SYSTEMS ENGINEERING 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 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 20 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JY

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/05/1610 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/04/1516 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/06/144 June 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/04/135 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NASSIR RAZZAK / 01/05/2011

View Document

09/05/129 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 46 MORNINGSIDE DRIVE EAST DIDSBURY MANCHESTER M20 5PN

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/05/114 May 2011 DISS40 (DISS40(SOAD))

View Document

03/05/113 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY HISSAM TAWFIK

View Document

23/08/1023 August 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

23/08/1023 August 2010 Annual return made up to 5 October 2008 with full list of shareholders

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

02/09/092 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

29/11/0729 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 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