CONTROL COMPONENTS (ANGLIA) LIMITED
Company number 01591390
- Company Overview for CONTROL COMPONENTS (ANGLIA) LIMITED (01591390)
- Filing history for CONTROL COMPONENTS (ANGLIA) LIMITED (01591390)
- People for CONTROL COMPONENTS (ANGLIA) LIMITED (01591390)
- Charges for CONTROL COMPONENTS (ANGLIA) LIMITED (01591390)
- More for CONTROL COMPONENTS (ANGLIA) LIMITED (01591390)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 16 Apr 2026 | AP01 | Appointment of Elaine Janet Pointon as a director on 1 March 2026 | |
| 09 Apr 2026 | AP01 | Appointment of Mitchell Jason Barratt as a director on 1 March 2026 | |
| 09 Apr 2026 | AP01 | Appointment of Mr Rajesh Patel as a director on 1 March 2026 | |
| 09 Apr 2026 | AP03 | Appointment of Emily Martin as a secretary on 1 March 2026 | |
| 31 Mar 2026 | AA | Accounts for a medium company made up to 31 October 2025 | |
| 16 Feb 2026 | CS01 | Confirmation statement made on 1 February 2026 with no updates | |
| 23 Jul 2025 | AA | Accounts for a medium company made up to 31 October 2024 | |
| 13 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
| 02 Oct 2024 | MR04 | Satisfaction of charge 2 in full | |
| 26 Apr 2024 | AA | Accounts for a small company made up to 31 October 2023 | |
| 01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
| 19 Dec 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 31 October 2023 | |
| 16 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 18 Jul 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 | |
| 09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
| 09 Mar 2023 | AD04 | Register(s) moved to registered office address Unit 3 Rothley Lodge Commercial Park Loughborough Road Rothley Leicestershire LE7 7NL | |
| 14 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
| 14 Jan 2023 | MA | Memorandum and Articles of Association | |
| 07 Jan 2023 | CC04 | Statement of company's objects | |
| 06 Jan 2023 | PSC02 | Notification of Control Components Incorporated Limited as a person with significant control on 3 January 2023 | |
| 06 Jan 2023 | PSC07 | Cessation of Clive Stuart Ducker as a person with significant control on 3 January 2023 | |
| 06 Jan 2023 | AD01 | Registered office address changed from Unit 60 Hellesdon Park Road Drayton High Road Norwich NR6 5DR to Unit 3 Rothley Lodge Commercial Park Loughborough Road Rothley Leicestershire LE7 7NL on 6 January 2023 | |
| 05 Jan 2023 | AP01 | Appointment of Mr Roger William Collins as a director on 3 January 2023 | |
| 05 Jan 2023 | AP01 | Appointment of Mr Anthony Guy Collins as a director on 3 January 2023 | |
| 05 Jan 2023 | TM01 | Termination of appointment of Clive Stuart Ducker as a director on 3 January 2023 |