CTRL SERVICE SOLUTIONS LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL WILLIAM HOPKINS / 31/03/2020

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 105 HALTER WAY ANDOVER HAMPSHIRE SP11 6XL ENGLAND

View Document

31/03/2031 March 2020 CURREXT FROM 31/03/2021 TO 30/04/2021

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH MICHAEL WILLIAM HOPKINS / 31/03/2020

View Document

23/03/2023 March 2020 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