LONG CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

07/02/257 February 2025 Cessation of Alan Edwin Pickford as a person with significant control on 2025-02-04

View Document

07/02/257 February 2025 Change of details for Mr Mark Alan Pickford as a person with significant control on 2025-02-04

View Document

07/02/257 February 2025 Cessation of Joanne Schofield as a person with significant control on 2025-02-04

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

06/07/236 July 2023 Director's details changed for Mr Mark Alan Pickford on 2023-07-06

View Document

17/05/2317 May 2023 Termination of appointment of Joanne Schofield as a director on 2022-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/10/215 October 2021 Registered office address changed from 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 2021-10-05

View Document

05/10/215 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN PICKFORD

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALAN PICKFORD

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SCHOFIELD / 19/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / JOANNE SCHOFIELD / 14/08/2019

View Document

01/05/191 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR MARK ALAN PICKFORD

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM C/O FINNIESTON BERRY PARTNERSHIP LIMITED EUROPA HOUSE 72-74 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TT

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PICKFORD

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, SECRETARY MARK PICKFORD

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWIN PICKFORD / 05/08/2014

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR APPOINTED JOANNE SCHOFIELD

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/08/145 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

14/02/1314 February 2013 SECOND FILING WITH MUD 31/07/12 FOR FORM AR01

View Document

27/12/1227 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/12/1227 December 2012 COMPANY NAME CHANGED ENGINEERING PROJECTS DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 27/12/12

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK ALAN PICKFORD / 01/05/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN PICKFORD / 01/05/2012

View Document

08/08/118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/08/109 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/02/104 February 2010 PREVEXT FROM 31/07/2009 TO 30/11/2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM ST GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE

View Document

29/09/0929 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 CURRSHO FROM 30/11/2009 TO 31/07/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS; AMEND

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/10/081 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

08/10/968 October 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11

View Document

22/08/9622 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/10/9511 October 1995 SECRETARY RESIGNED

View Document

05/10/955 October 1995 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