CONTROLLED SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
02/05/252 May 2025 | Application to strike the company off the register |
07/04/257 April 2025 | Total exemption full accounts made up to 2024-12-31 |
12/02/2512 February 2025 | Termination of appointment of Julian Angus Poole as a director on 2025-02-07 |
12/02/2512 February 2025 | Appointment of Mrs Janice Poole as a director on 2025-02-07 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-12-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/05/2321 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/05/2221 May 2022 | Confirmation statement made on 2022-05-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/08/204 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/07/1916 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/08/1824 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
24/04/1824 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE POOLE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/09/175 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/06/161 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/05/1529 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/06/142 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/06/133 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/06/124 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/05/1127 May 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/05/1027 May 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANGUS POOLE / 27/05/2010 |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/06/095 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/06/083 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/05/0730 May 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/06/062 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/05/0525 May 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/06/042 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
23/06/0323 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/05/0322 May 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
19/06/0219 June 2002 | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
17/04/0217 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
16/06/0116 June 2001 | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS |
30/04/0130 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
13/06/0013 June 2000 | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
26/01/0026 January 2000 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99 |
26/01/0026 January 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
26/01/0026 January 2000 | EXEMPTION FROM APPOINTING AUDITORS 17/01/00 |
30/12/9930 December 1999 | NEW SECRETARY APPOINTED |
30/12/9930 December 1999 | NEW DIRECTOR APPOINTED |
15/12/9915 December 1999 | REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
15/12/9915 December 1999 | SECRETARY RESIGNED |
15/12/9915 December 1999 | DIRECTOR RESIGNED |
27/05/9927 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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