CONTROL SYSTEMS MAINTENANCE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/12/2011 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
30/10/1930 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
14/12/1814 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
29/12/1729 December 2017 | PREVEXT FROM 31/03/2017 TO 31/05/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 75 THE BOULEVARD TUNSTALL STOKE ON TRENT STAFFORDSHIRE ST6 6BD |
11/05/1511 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | SECRETARY APPOINTED M/S ADELE LOUISE SIMMONDS |
24/04/1224 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | APPOINTMENT TERMINATED SECRETARY PAMELA WROE |
12/06/0912 June 2009 | APPOINTMENT TERMINATED DIRECTOR PAMELA WROE |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
04/11/064 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
04/11/064 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
10/07/0610 July 2006 | REGISTERED OFFICE CHANGED ON 10/07/06 FROM: TYLERS HOUSE COPPICE LANE COTON WHITCHURCH SHROPSHIRE SY13 3LT |
10/07/0610 July 2006 | RETURN MADE UP TO 31/03/06; NO CHANGE OF MEMBERS |
17/06/0517 June 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 216 SEABRIDGE LANE NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 3LS |
28/04/0428 April 2004 | COMPANY NAME CHANGED CONTROL SYSTEM MAINTENANCE LIMIT ED CERTIFICATE ISSUED ON 28/04/04 |
31/03/0431 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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