CTRL SERVICE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/224 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/03/2031 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL WILLIAM HOPKINS / 31/03/2020 |
31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 105 HALTER WAY ANDOVER HAMPSHIRE SP11 6XL ENGLAND |
31/03/2031 March 2020 | CURREXT FROM 31/03/2021 TO 30/04/2021 |
31/03/2031 March 2020 | PSC'S CHANGE OF PARTICULARS / MR KEITH MICHAEL WILLIAM HOPKINS / 31/03/2020 |
23/03/2023 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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