CONTROLMAX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-10-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-10-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
15/02/2115 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/01/2029 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
15/03/1915 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
09/03/189 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/10/1522 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/10/1428 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/10/1330 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM C/O WILLIAM DUNCAN & CO. 4D AUCHINGRAMONT ROAD HAMILTON LANARKSHIRE ML3 6JT SCOTLAND |
06/04/126 April 2012 | REGISTERED OFFICE CHANGED ON 06/04/2012 FROM C/O WILLIAM DUNCAN & CO. SILVERWELLS HOUSE CADZOW STREET, HAMILTON LANARKSHIRE ML3 6HP |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/11/1015 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 892-INST CREATE CHARGES:SCOT |
05/11/095 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART MACDONALD MACAULAY / 21/10/2009 |
04/11/094 November 2009 | SAIL ADDRESS CREATED |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCQUEEN / 21/10/2009 |
04/11/094 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / STEWART MACDONALD MACAULAY / 21/10/2009 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/11/085 November 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
04/12/074 December 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/12/061 December 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | REGISTERED OFFICE CHANGED ON 27/01/05 FROM: FLAT 3/2 53 SCOTT STREET, GARNETHILL, GLASGOW LANARKSHIRE G3 6PT |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
17/11/0417 November 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | SECRETARY RESIGNED |
21/10/0321 October 2003 | 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