CONTROLLERS SERVICES LTD

Company Documents

DateDescription
10/09/1310 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY JANE PRITCHARD

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANLEY / 01/03/2006

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: GISTERED OFFICE CHANGED ON 30/09/2008 FROM 10 NARBOROUGH HOUSE, SEARLE DRIVE, GOSPORT HANTS PO12 4WG

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: G OFFICE CHANGED 27/04/06 24 KINGSWOOD PLACE BOUNDARY WALK KNOWLE VILLAGE FAREHAM HAMPSHIRE PO17 5FQ

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: G OFFICE CHANGED 12/05/05 44 GRANGE CRESCENT GOSPORT HAMPSHIRE PO12 3DU

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: G OFFICE CHANGED 02/10/03 UNIT 10 THE CHALLENGE ENTERPRISE CENTRE SHARPS CLOSE, PORTSMOUTH HAMPSHIRE P03 5RJ

View Document

02/10/032 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 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