TERMINATOR CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Micro company accounts made up to 2024-12-31 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-10 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/07/2425 July 2024 | Registered office address changed from St Mary's House 24 North Street Wareham Dorset BH20 4AG England to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 2024-07-25 |
19/04/2419 April 2024 | Micro company accounts made up to 2023-12-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-10 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/06/2322 June 2023 | Micro company accounts made up to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-10 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/06/2114 June 2021 | Micro company accounts made up to 2020-12-31 |
14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 18 WEST STREET WAREHAM DORSET BH20 4JX |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/01/1613 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/01/1430 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/02/128 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/01/1121 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/01/1018 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMMS / 10/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VERA TIMMS / 10/01/2010 |
15/01/1015 January 2010 | APPOINTMENT TERMINATED, SECRETARY DAVIS ACCOUNTANTS LIMITED |
09/11/099 November 2009 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 7 THE SQUARE WIMBORNE DORSET BH21 1JA |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/02/087 February 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/02/0728 February 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/02/067 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/02/067 February 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/03/0515 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
11/01/0511 January 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
28/01/0428 January 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
11/02/0311 February 2003 | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
17/01/0217 January 2002 | NEW SECRETARY APPOINTED |
17/01/0217 January 2002 | NEW DIRECTOR APPOINTED |
17/01/0217 January 2002 | NEW DIRECTOR APPOINTED |
14/01/0214 January 2002 | SECRETARY RESIGNED |
14/01/0214 January 2002 | DIRECTOR RESIGNED |
10/01/0210 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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