CONTROLLED SYSTEMS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Satisfaction of charge 2 in full

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

26/01/2526 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM UNITED HOUSE 39-41 NORTH ROAD LONDON N7 9DP ENGLAND

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 139-143 UNION STREET OLDHAM OL1 1TE ENGLAND

View Document

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

View Accounts

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 2 ST. CHADS COURT SCHOOL LANE ROCHDALE GREATER MANCHESTER OL16 1QU

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM WOODCOCK HOUSE 1 MODWEN ROAD SALFORD QUAYS MANCHESTER M5 3EZ

View Document

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

View Accounts

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN CANNELL / 15/02/2016

View Document

15/02/1615 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD HOOKER / 15/02/2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/09/1530 September 2015 PREVEXT FROM 31/01/2015 TO 30/04/2015

View Document

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

View Accounts

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD HOOKER / 31/12/2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN CANNELL / 31/12/2014

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM MILLENNIUM HOUSE LIME KILN WAY LINCOLN LINCOLNSHIRE LN2 4US

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 3 HENLEY WAY DODDINGTON ROAD LINCOLN LINCS LN6 3QR UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY CASTLEMAINE MANAGEMENT SERVICES LTD

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM UNIT 4 NEWLANDS DRIVE COLNBROOK BERKSHIRE SL0 0DX

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEMAINE MANAGEMENT SERVICES LTD / 12/05/2010

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEMAINE MANAGEMENT SERVICES LTD / 24/11/2009

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/102 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM UNIT 2 ALLENBY BUSINESS VILLAGE CROFTON ROAD LINCOLN LN3 4NL UNITED KINGDOM

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CASTLEMAINE MANAGEMENT SERVICES LTD / 07/07/2008

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 10 PIONEER WAY DODDINGTON ROAD LINCOLN LN6 3DH UNITED KINGDOM

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 3 HENLEY BUSINESS PARK DODDINGTON ROAD LINCOLN LN6 3QR

View Document

29/01/0829 January 2008 RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 2 PIONEER WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3DH

View Document

25/01/0725 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 2 PIONEER WAY DODDINGTON ROAD LINCOLN LN6 3DH

View Document

23/01/0623 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: JVN HOUSE UNIT 1 ALLENBY BUSINESS VILLAGE CROFTON ROAD LINCOLN LN3 4NL

View Document

28/03/0328 March 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: YE OLDE BARN BARFIELD FARM WRAGBY ROAD SUDBROOKE LINCOLNSHIRE LN2 2QX

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: YE OLDE BARN BARFIELD FARM WRAGBY ROAD SUDBROOKE LINCOLN LN2 2QX

View Document

24/01/0224 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 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