HOLLOWAY CONTROL SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewDirector's details changed for James Coleyshaw on 2025-08-28

View Document

22/07/2522 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/07/2511 July 2025 NewAppointment of Mrs Helen Elizabeth Pettit as a director on 2025-07-10

View Document

09/04/259 April 2025 Appointment of Mr Jacob Carl Floren as a director on 2025-04-07

View Document

09/04/259 April 2025 Termination of appointment of Robert Ejermark as a director on 2025-04-07

View Document

26/02/2526 February 2025 Appointment of Mr Jonathan Wilton as a director on 2025-02-26

View Document

21/01/2521 January 2025 Termination of appointment of Sasha Hakami as a director on 2024-10-16

View Document

21/01/2521 January 2025 Termination of appointment of Lars Bo Fredrik Alvesson as a director on 2024-10-16

View Document

21/01/2521 January 2025 Termination of appointment of Parsa Lalehzar as a director on 2024-10-16

View Document

21/01/2521 January 2025 Appointment of Mr Robert Ejermark as a director on 2024-10-16

View Document

21/01/2521 January 2025 Appointment of Mrs Louise Gerd Elizabeth Ringstrom Grandinson as a director on 2024-10-16

View Document

21/01/2521 January 2025 Termination of appointment of Kerry Jennifer Coleyshaw as a secretary on 2024-10-16

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-11 with updates

View Document

21/08/2421 August 2024 Accounts for a small company made up to 2023-12-31

View Document

30/07/2430 July 2024 Second filing of the annual return made up to 2013-03-11

View Document

30/07/2430 July 2024 Second filing of the annual return made up to 2015-03-11

View Document

30/07/2430 July 2024 Second filing of the annual return made up to 2011-03-11

View Document

30/07/2430 July 2024 Second filing of the annual return made up to 2012-03-11

View Document

30/07/2430 July 2024 Second filing of Confirmation Statement dated 2020-09-11

View Document

30/07/2430 July 2024 Second filing of Confirmation Statement dated 2021-09-11

View Document

30/07/2430 July 2024 Second filing of the annual return made up to 2016-03-11

View Document

30/07/2430 July 2024 Second filing of the annual return made up to 2014-03-11

View Document

13/05/2413 May 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

10/05/2410 May 2024 Second filing of Confirmation Statement dated 2020-09-11

View Document

01/05/241 May 2024 Purchase of own shares.

View Document

29/04/2429 April 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

23/04/2423 April 2024 Appointment of Parsa Lalehzar as a director on 2024-04-11

View Document

23/04/2423 April 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

23/04/2423 April 2024 Appointment of Lars Bo Fredrik Alvesson as a director on 2024-04-11

View Document

23/04/2423 April 2024 Appointment of Sasha Hakami as a director on 2024-04-11

View Document

23/04/2423 April 2024 Termination of appointment of Christopher Unwin as a director on 2024-04-11

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

17/04/2417 April 2024 Cancellation of shares. Statement of capital on 2024-04-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

28/07/2328 July 2023 Full accounts made up to 2022-10-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

06/04/226 April 2022 Second filing of Confirmation Statement dated 2021-09-11

View Document

13/09/2113 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/01/2128 January 2021 Confirmation statement made on 2020-09-11 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 PURCHASE OF SHARES BY THE COMPANY/COMPANY BUSINESS 27/03/2020

View Document

01/07/201 July 2020 SECRETARY APPOINTED MRS KERRY JENNIFER COLEYSHAW

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY BEVERLEY COLEYSHAW

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN COLEYSHAW

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM COLEYSHAW

View Document

29/05/2029 May 2020 CESSATION OF IAN RICHARD COLEYSHAW AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068430220001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM UNIT B6A HALESFIELD 8 MADELEY TELFORD SHROPSHIRE TF7 4QN ENGLAND

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 1A SIMMS LANE NETHERTON DUDLEY WEST MIDLANDS DY2 0PD

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual return made up to 2016-03-11 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual return made up to 2015-03-11 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 2014-03-11 with full list of shareholders

View Document

22/04/1422 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 2013-03-11 with full list of shareholders

View Document

24/04/1324 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual return made up to 2012-03-11 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual return made up to 2011-03-11 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 SAIL ADDRESS CHANGED FROM: 104 HIGH MEADOWS WOLVERHAMPTON WV6 8PP

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLEYSHAW / 11/03/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN COLEYSHAW / 11/03/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY COLEYSHAW / 11/03/2010

View Document

06/07/106 July 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN COLEYSHAW / 11/03/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLEYSHAW / 11/03/2010

View Document

02/06/102 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY COLEYSHAW / 11/03/2010

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

07/04/097 April 2009 DIRECTOR APPOINTED JAMES COLEYSHAW

View Document

07/04/097 April 2009 SECRETARY APPOINTED BEVERLEY COLEYSHAW

View Document

07/04/097 April 2009 DIRECTOR APPOINTED IAN COLEYSHAW

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

11/03/0911 March 2009 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