CONTROL TECHNOLOGIES UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-16 with updates |
21/08/2421 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Appointment of Mr Neil James Blakemore as a director on 2024-03-13 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-16 with updates |
01/03/241 March 2024 | Cessation of Sharnbrook Grain Storage & Warehousing Limited as a person with significant control on 2023-11-30 |
01/03/241 March 2024 | Change of details for Mr Mark Oliver Wood as a person with significant control on 2023-11-30 |
29/07/2329 July 2023 | Total exemption full accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Registered office address changed from Pax Hill Farm High Street Pavenham Bedford MK43 7NU England to Unit a, Angel Business Centre, 1 Luton Road Toddington Dunstable Bedfordshire LU5 6DE on 2023-07-18 |
18/07/2318 July 2023 | Director's details changed for Mr Mark Oliver Wood on 2023-07-18 |
18/07/2318 July 2023 | Change of details for Mr Mark Oliver Wood as a person with significant control on 2023-07-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-16 with updates |
06/01/236 January 2023 | Notification of Sharnbrook Grain Storage & Warehousing Limited as a person with significant control on 2018-02-16 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/03/192 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
11/01/1911 January 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 16/02/2018 |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
20/02/1820 February 2018 | 01/05/17 STATEMENT OF CAPITAL GBP 100 |
18/12/1718 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
27/09/1727 September 2017 | PREVEXT FROM 31/01/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
08/01/178 January 2017 | REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 90 PEMBROKE STREET BEDFORD MK40 3RQ ENGLAND |
08/01/178 January 2017 | DIRECTOR APPOINTED MR MARK ANDREW BLAKEMORE |
18/11/1618 November 2016 | COMPANY NAME CHANGED WOOD DIGITAL LTD. CERTIFICATE ISSUED ON 18/11/16 |
31/10/1631 October 2016 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM C/O MK40 3QZ 120 BOWER STREET BEDFORDMK40 3QZ |
31/10/1631 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
31/10/1631 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OLIVER WOOD / 31/10/2016 |
13/03/1613 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
06/10/156 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
24/02/1524 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/10/1420 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
05/03/145 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/10/1328 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
18/02/1318 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
12/01/1312 January 2013 | REGISTERED OFFICE CHANGED ON 12/01/2013 FROM 65 BUSHMEAD AVENUE BEDFORD MK40 3QW UNITED KINGDOM |
09/01/129 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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