CURSOR CONTROLS HOLDINGS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Registered office address changed from 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH England to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 2025-03-13

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

01/11/241 November 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/10/2415 October 2024

View Document

30/09/2430 September 2024 Termination of appointment of Nicholas Neil Burgess as a director on 2024-09-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

23/11/2323 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

31/01/2331 January 2023 Termination of appointment of Neale Anthony Sutton as a director on 2023-01-31

View Document

18/11/2218 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

18/11/2218 November 2022

View Document

18/11/2218 November 2022

View Document

18/11/2218 November 2022

View Document

14/01/2214 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

14/01/2214 January 2022

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 SECRETARY APPOINTED MR GREGORY DAVIDSON-SHRINE

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROWE

View Document

03/09/193 September 2019 SECRETARY APPOINTED MR NICHOLAS ROWE

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY JOANNA HARKUS MADGE

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

08/11/188 November 2018 CONSOLIDATION 16/10/18

View Document

02/11/182 November 2018 ADOPT ARTICLES 16/10/2018

View Document

02/11/182 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

24/10/1824 October 2018 16/10/18 STATEMENT OF CAPITAL GBP 571424.49

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094722780003

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094722780005

View Document

24/10/1824 October 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094722780002

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094722780001

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094722780004

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR SIMON MARK GIBBINS

View Document

18/10/1818 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM CONROI HOUSE BRUNEL DRIVE NEWARK NOTTINGHAMSHIRE NG24 2EG UNITED KINGDOM

View Document

18/10/1818 October 2018 COMPANY NAME CHANGED CASTLEGATE 737 LIMITED CERTIFICATE ISSUED ON 18/10/18

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACAL ELECTRONICS HOLDINGS LIMITED

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WOODHEAD

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIS

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SUTTON

View Document

17/10/1817 October 2018 SECRETARY APPOINTED MS JOANNA ALWEN HARKUS MADGE

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR PAUL HOWARD NEVILLE

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094722780006

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094722780007

View Document

27/06/1827 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER COLLIS

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SYMMONDS

View Document

20/09/1720 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 1678302.57

View Document

25/04/1625 April 2016 ADOPT ARTICLES 08/04/2016

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094722780007

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094722780006

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR IAN WOODHEAD

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN KEARNS

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094722780005

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094722780004

View Document

20/07/1520 July 2015 CO DIRS APPROVE FACILITY AGREEMENT, DEBENTURE, CO BUSINESS 01/07/2015

View Document

16/07/1516 July 2015 SUB-DIVISION 01/07/15

View Document

16/07/1516 July 2015 ADOPT ARTICLES 01/07/2015

View Document

16/07/1516 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 1569086.57

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094722780003

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM, BROWNE JACOBSON LLP 15TH FLOOR, 6 BEVIS MARKS, BURY COURT, LONDON, EC3A 7BA, UNITED KINGDOM

View Document

10/07/1510 July 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR ANTHONY SUTTON

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR ANDREW BRYANT SYMMONDS

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR KEVIN PETER KEARNS

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094722780002

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094722780001

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED NATHAN JAMES JOHN SELBY

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED NICHOLAS NEIL BURGESS

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE TAI

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR NEALE ANTHONY SUTTON

View Document

05/03/155 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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