CONTROLLER SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/08/234 August 2023 | Final Gazette dissolved following liquidation |
04/08/234 August 2023 | Final Gazette dissolved following liquidation |
04/05/234 May 2023 | Return of final meeting in a members' voluntary winding up |
03/12/213 December 2021 | Compulsory strike-off action has been suspended |
03/12/213 December 2021 | Compulsory strike-off action has been suspended |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Confirmation statement made on 2021-03-22 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
27/12/1927 December 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/04/1623 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HICK / 10/05/2015 |
12/05/1512 May 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 74C COPTHALL GARDENS TWICKENHAM LONDON TW1 4HJ |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/05/1416 May 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
17/04/1317 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
15/02/1315 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HICK / 29/01/2013 |
15/02/1315 February 2013 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 44 VICTOR ROAD TEDDINGTON MIDDLESEX TW11 8SR UNITED KINGDOM |
22/03/1222 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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