CONTROL UNION (UK) LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a small company made up to 2024-12-31

View Document

14/10/2414 October 2024 Registered office address changed from The Barn Lake Court Hursely Winchester Hampshire SO21 2LD United Kingdom to The Barn Lake Court Hursley Winchester Hampshire SO21 2LD on 2024-10-14

View Document

14/10/2414 October 2024 Registered office address changed from 2nd Floor 56 High Street Lymington Hampshire SO41 9AH to The Barn Lake Court Hursely Winchester Hampshire SO21 2LD on 2024-10-14

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

15/06/2315 June 2023 Appointment of Mr Toru Tsuzaki as a director on 2023-06-01

View Document

23/05/2323 May 2023 Termination of appointment of Franco Costantini as a director on 2023-03-24

View Document

07/02/237 February 2023 Registered office address changed from 7th Floor City Reach 5 Greenwich View Place London E14 9NN to 2nd Floor 56 High Street Lymington Hampshire SO41 9AH on 2023-02-07

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2021-12-24

View Document

10/01/2210 January 2022 Appointment of Stronachs Secretaries Limited as a secretary on 2021-12-23

View Document

10/01/2210 January 2022 Termination of appointment of Valerie Davis as a secretary on 2021-12-23

View Document

10/01/2210 January 2022 Termination of appointment of Richard Lemmers as a director on 2021-12-23

View Document

10/01/2210 January 2022 Appointment of Mr Maximillian Peter Goulden as a director on 2021-12-23

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCO COSTANTINI / 01/08/2018

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE TAPPY

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR FRANCO COSTANTINI

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

17/03/1717 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR BRUCE ALAN TAPPY

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 8 & 9 KING CHARLES TERRACE GROUND FLOOR LONDON E1W 3HH

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR JACOB DE JONG

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR RICHARD LEMMERS

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR DECLAN DUNPHY

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR RENE VAN RIJST

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR JACOB DE JONG

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 AUD RESIGNATION

View Document

02/09/102 September 2010 SECRETARY APPOINTED MRS VALERIE DAVIS

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY GLS FINANCIAL SERVICES LIMITED

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN DUNPHY / 02/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENE PIERRE VAN RIJST / 02/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GLS FINANCIAL SERVICES LIMITED / 02/10/2009

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 COMPANY NAME CHANGED CONTROL-UNION (U.K.) LIMITED CERTIFICATE ISSUED ON 29/04/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: OSBORN HOUSE 74-80 MIDDLESEX STREET LONDON E1 7EZ

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: ALBERT HOUSE 236-252 HIGH STREET STRATFORD LONDON E15 2JA

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: ALBERT HOUSE, 236-252 HIGH STREET, STRATFORD, LONDON.E15 2JA.

View Document

04/06/984 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; 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

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/07/9320 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/02/923 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/07/903 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: 179/181 BERMONDSEY STREET LONDON SE1 3UW

View Document

05/02/905 February 1990 AMENDED FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/01/9019 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989

View Document

21/03/8921 March 1989 WD 10/03/89 AD 31/10/88--------- £ SI 27000@1=27000 £ IC 3572/30572

View Document

12/12/8812 December 1988 AMENDING 87 ACCS RECEIVED 19.588

View Document

12/12/8812 December 1988 Miscellaneous

View Document

07/06/887 June 1988 £ NC 5000/100000 20/04

View Document

07/06/887 June 1988 Resolutions

View Document

07/06/887 June 1988 NC INC ALREADY ADJUSTED

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/03/8713 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/02/786 February 1978 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/7324 October 1973 CERTIFICATE OF INCORPORATION

View Document

24/10/7324 October 1973 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