CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED
Company number 02787477
- Company Overview for CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED (02787477)
- Filing history for CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED (02787477)
- People for CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED (02787477)
- More for CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED (02787477)
| 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) |
|---|---|---|---|
| 21 Aug 2025 | CS01 | Confirmation statement made on 14 August 2025 with no updates | |
| 15 Jul 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 13 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 15 Aug 2024 | PSC04 | Change of details for Mr Henryk Kozlowski as a person with significant control on 31 July 2024 | |
| 14 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with updates | |
| 14 Aug 2024 | PSC07 | Cessation of Diane Margaret Kozlowski as a person with significant control on 31 July 2024 | |
| 26 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
| 13 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 03 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
| 07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 07 Jul 2022 | PSC04 | Change of details for Mr Henryk Kozlowski as a person with significant control on 5 July 2022 | |
| 05 Jul 2022 | AP01 | Appointment of Ms Diane Margaret Kozlowski as a director on 5 July 2022 | |
| 05 Jul 2022 | PSC01 | Notification of Diane Margaret Kozlowski as a person with significant control on 5 July 2022 | |
| 04 Jul 2022 | PSC07 | Cessation of David Mostyn Bevan as a person with significant control on 19 May 2022 | |
| 24 Jun 2022 | SH06 |
Cancellation of shares. Statement of capital on 19 May 2022
|
|
| 24 Jun 2022 | SH03 | Purchase of own shares. | |
| 21 Jun 2022 | PSC01 | Notification of Henryk Kozlowski as a person with significant control on 19 May 2022 | |
| 15 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 20 April 2022 | |
| 14 Jun 2022 | PSC01 | Notification of David Mostyn Bevan as a person with significant control on 6 April 2016 | |
| 14 Jun 2022 | PSC07 | Cessation of Henryk Kozlowski as a person with significant control on 1 April 2022 | |
| 20 Apr 2022 | CS01 |
20/04/22 Statement of Capital gbp 100
|
|
| 04 Apr 2022 | PSC01 | Notification of Henryk Kozlowski as a person with significant control on 1 April 2022 | |
| 04 Apr 2022 | PSC07 | Cessation of David Mostyn Bevan as a person with significant control on 1 April 2022 | |
| 01 Apr 2022 | AD01 | Registered office address changed from Fleetway House Fleet Way Penarth Road Cardiff CF11 8TY to 6a Oakfields, Cul De Sac Marshfield Cardiff CF3 2EZ on 1 April 2022 | |
| 01 Apr 2022 | TM02 | Termination of appointment of David Mostyn Bevan as a secretary on 1 April 2022 |