CONTROLACCOUNT ASSIST LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

15/03/2415 March 2024 Application to strike the company off the register

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART MITCHELL / 01/12/2016

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

12/05/1612 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/07/1522 July 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/05/141 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LEWIS

View Document

23/05/1323 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/06/116 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM WESTGATE HOUSE WEST GATE EALING LONDON W5 1YY

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE BATE

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/05/105 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN STUART MITCHELL / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE IAN BATE / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART MITCHELL / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ANN LEWIS / 01/12/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/02/099 February 2009 COMPANY NAME CHANGED CONTROLACCOUNT ENFORCEMENT LTD CERTIFICATE ISSUED ON 10/02/09

View Document

30/01/0930 January 2009 SECRETARY APPOINTED MR IAN STUART MITCHELL

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY LESLIE BATE

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM BALL

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED IAN STUART MITCHELL

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED STEPHANIE ANN LEWIS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL HUSBAND

View Document

10/01/0910 January 2009 COMPANY NAME CHANGED RIDGEWAYS CIVIL ENFORCEMENT AGENTS LTD CERTIFICATE ISSUED ON 12/01/09

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED PAUL HUSBAND

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLIE BATE / 21/10/2008

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR ROLAND ROBERTS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY WILSHERS & CO

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM C/O WILSHERS & CO 1 CASTLE ROW, HORTICULTURAL PLACE LONDON W4 4JQ

View Document

09/09/089 September 2008 DIRECTOR AND SECRETARY APPOINTED LESLIE IAN BATE

View Document

14/04/0814 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIR APPOINTED 15/02/05

View Document

17/02/0517 February 2005 COMPANY NAME CHANGED CENTRAL PAYMENT SERVICES LIMITED CERTIFICATE ISSUED ON 17/02/05

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: SHAFTESBURY HOUSE 49/51 UXBRIDGE ROAD LONDON W5 5SA

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

21/02/0221 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 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