CONTROL TECHNIQUES DYNAMICS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Termination of appointment of Martin Anthony Gerald O'neill as a director on 2025-04-07

View Document

31/03/2531 March 2025 Full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Full accounts made up to 2023-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/07/2326 July 2023 Full accounts made up to 2022-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Appointment of Mr John Paul Martin as a secretary on 2023-06-05

View Document

14/06/2314 June 2023 Termination of appointment of Simon David Humphreys as a secretary on 2023-06-02

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Termination of appointment of Rachel Ann Pimm-Jones as a secretary on 2022-07-29

View Document

24/01/2324 January 2023 Termination of appointment of Sujitha Jayasoma as a director on 2022-07-29

View Document

24/01/2324 January 2023 Appointment of Mr Rony Mayolle as a director on 2022-09-02

View Document

23/01/2323 January 2023 Appointment of Mr Martin Anthony Gerald O'neill as a director on 2022-09-02

View Document

23/01/2323 January 2023 Appointment of Mr Simon David Humphreys as a secretary on 2022-09-02

View Document

05/04/225 April 2022 Full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Termination of appointment of Guillaume De La Codre as a director on 2019-02-25

View Document

03/08/213 August 2021 Termination of appointment of James Anthony Halley as a director on 2019-04-18

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

18/04/1918 April 2019 SECRETARY APPOINTED MRS RACHEL ANN PIMM-JONES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY SIMMONDS

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR JAMES ANTHONY HALLEY

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR ANTHONY PAUL PICKERING

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED DR SUJITHA JAYASOMA

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH HEDGES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC COUPART

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

14/11/1714 November 2017 SECRETARY APPOINTED MR ANTHONY SIMMONDS

View Document

14/11/1714 November 2017 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY KEITH HEDGES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

22/05/1522 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY PETER TURTLE

View Document

24/02/1524 February 2015 SECRETARY APPOINTED MR KEITH HEDGES

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/06/1410 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

21/05/1321 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

29/05/1229 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR ERIC COUPART

View Document

26/05/1126 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS PELTIER

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS PAUL PELTIER / 15/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HEDGES / 15/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME DE LA CODRE / 15/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS PAUL PELTIER / 15/05/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER LESLIE TURTLE / 15/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME DE LA CODRE / 15/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HEDGES / 15/05/2010

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 AUDITOR'S RESIGNATION

View Document

20/06/0220 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

15/05/9915 May 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/06/9813 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/12/962 December 1996 REGISTERED OFFICE CHANGED ON 02/12/96 FROM: SOUTH WAY WALWORTH INDUSTRIAL ESTATE ANDOVER HAMPSHIRE SP10 5AB

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 NEW SECRETARY APPOINTED

View Document

31/07/9631 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

05/06/945 June 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 DIRECTOR RESIGNED

View Document

04/05/934 May 1993 RETURN MADE UP TO 15/04/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/01/9327 January 1993 COMPANY NAME CHANGED MOORE REED AND COMPANY LIMITED CERTIFICATE ISSUED ON 28/01/93

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: ST.GILES, NEWTOWN, POWYS. SY16 3AJ

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 RETURN MADE UP TO 20/05/92; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

04/09/894 September 1989 REGISTERED OFFICE CHANGED ON 04/09/89 FROM: WALWORTH ESTATE ANDOVER HANTS SP10 5AB

View Document

18/08/8918 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/8918 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8919 May 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/03/8922 March 1989 NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/04/887 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 RETURN MADE UP TO 07/06/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 07/06/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/11/6219 November 1962 CERTIFICATE OF INCORPORATION

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