CONTROLSYS LTD.

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

01/10/211 October 2021 Application to strike the company off the register

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

24/06/1624 June 2016 COMPANY RESTORED ON 24/06/2016

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/04/1619 April 2016 STRUCK OFF AND DISSOLVED

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

22/02/1522 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/01/1426 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY DESPINA PAPACHRISTOU

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 SECRETARY APPOINTED MISS DESPINA PAPACHRISTOU

View Document

10/02/1210 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY DEIDRE DUNBAR

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / YANNIS YANNAROS / 24/01/2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DEIDRE ANN DUNBAR / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: 44 CANNON STREET, PRESTON, LANCASHIRE, PR1 3NT

View Document

24/02/9824 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: 4 RIVERSIDE MEWS, BRIDGE ST WICKHAM, HAMPSHIRE PO17 5LL

View Document

12/09/9612 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/01/9631 January 1996 SECRETARY RESIGNED

View Document

24/01/9624 January 1996 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