CONTROLPOINT LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Appointment of Paul Hartley as a director on 2025-05-22

View Document

22/05/2522 May 2025 Termination of appointment of Christopher Green as a director on 2025-05-22

View Document

11/04/2511 April 2025 Termination of appointment of Jacob Ryan Petkovich as a director on 2025-04-01

View Document

11/04/2511 April 2025 Appointment of Michael Patrick Morgan as a director on 2025-04-01

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

13/11/2413 November 2024 Appointment of Jacob Ryan Petkovich as a director on 2024-10-29

View Document

13/11/2413 November 2024 Termination of appointment of David Frost as a director on 2024-10-29

View Document

13/11/2413 November 2024 Termination of appointment of Benjamin Crabtree as a director on 2024-10-29

View Document

13/11/2413 November 2024 Appointment of William Douglas Wright as a director on 2024-10-29

View Document

13/11/2413 November 2024 Appointment of Neuman Leverett Iii as a director on 2024-10-29

View Document

11/11/2411 November 2024 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2024-10-29

View Document

05/11/245 November 2024 Satisfaction of charge 105009420004 in full

View Document

05/11/245 November 2024 Satisfaction of charge 105009420005 in full

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

30/11/2330 November 2023 Registration of charge 105009420004, created on 2023-11-27

View Document

30/11/2330 November 2023 Registration of charge 105009420005, created on 2023-11-27

View Document

24/11/2324 November 2023 Satisfaction of charge 105009420001 in full

View Document

24/11/2324 November 2023 Satisfaction of charge 105009420003 in full

View Document

24/11/2324 November 2023 Satisfaction of charge 105009420002 in full

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Robert Williams as a director on 2022-04-29

View Document

05/05/225 May 2022 Appointment of Mr Christopher Green as a director on 2022-04-29

View Document

24/03/2224 March 2022 Registration of charge 105009420002, created on 2022-03-17

View Document

24/03/2224 March 2022 Registration of charge 105009420003, created on 2022-03-17

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

13/01/2213 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

04/10/214 October 2021 Accounts for a small company made up to 2021-03-31

View Document

26/07/1926 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC BRIDGSTOCK

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105009420001

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM CONTROLPOINT HOUSE CARRWOOD ROAD CHESTERFIELD S41 9RH ENGLAND

View Document

23/03/1723 March 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR NICHOLAS PETER MARK

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED WILLIAM BRIAN JOHNSON

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED DAVID HENRY CAREY

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED BENJAMIN CRABTREE

View Document

20/01/1720 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1720 January 2017 COMPANY NAME CHANGED CARRWOOD LIMITED CERTIFICATE ISSUED ON 20/01/17

View Document

29/11/1629 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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