Advanced company searchLink opens in new window

CONTROLLED SYSTEMS MANAGEMENT LIMITED

Company number 03692987

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
01 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
20 Jun 2022 AD01 Registered office address changed from C/O Ambient Accounting Ltd 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB United Kingdom to Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR on 20 June 2022
02 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Mar 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
02 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
05 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
25 May 2018 AD01 Registered office address changed from United House 39-41 North Road London N7 9DP England to C/O Ambient Accounting Ltd 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB on 25 May 2018
22 May 2018 AD01 Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to United House 39-41 North Road London N7 9DP on 22 May 2018
09 Mar 2018 MR04 Satisfaction of charge 1 in full
09 Mar 2018 MR04 Satisfaction of charge 2 in part
02 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
02 Feb 2018 AD01 Registered office address changed from 2 st. Chads Court School Lane Rochdale Greater Manchester OL16 1QU to 139-143 Union Street Oldham OL1 1TE on 2 February 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Jun 2016 AD01 Registered office address changed from Woodcock House 1 Modwen Road Salford Quays Manchester M5 3EZ to 2 st. Chads Court School Lane Rochdale Greater Manchester OL16 1QU on 10 June 2016
15 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
15 Feb 2016 CH01 Director's details changed for Stephen Edward Hooker on 15 February 2016