- Company Overview for TOTAL CONTROL PRO LIMITED (04185240)
- Filing history for TOTAL CONTROL PRO LIMITED (04185240)
- People for TOTAL CONTROL PRO LIMITED (04185240)
- Charges for TOTAL CONTROL PRO LIMITED (04185240)
- More for TOTAL CONTROL PRO LIMITED (04185240)
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) |
---|---|---|---|
13 Aug 2021 | SH02 | Sub-division of shares on 10 June 2010 | |
12 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 26 January 2018
|
|
03 Aug 2021 | CH01 | Director's details changed for Mrs Maxine Joanne Anthony on 31 January 2020 | |
12 Jul 2021 | PSC01 | Notification of Dolores Ann Marie Sanders as a person with significant control on 30 April 2021 | |
12 Jul 2021 | PSC07 | Cessation of Paul Alan Dunham as a person with significant control on 7 June 2021 | |
15 Jun 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
10 Jun 2021 | TM01 | Termination of appointment of Paul Alan Dunham as a director on 7 June 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
11 Aug 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
29 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
12 Aug 2019 | MR01 | Registration of charge 041852400001, created on 31 July 2019 | |
03 Jun 2019 | AP01 | Appointment of Mrs Maxine Joanne Anthony as a director on 30 April 2019 | |
28 May 2019 | SH02 | Sub-division of shares on 5 April 2019 | |
13 May 2019 | AP01 | Appointment of Mr Anthony John White as a director on 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
15 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
02 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
02 Jul 2018 | PSC04 | Change of details for Mr Dorian Samuel Smellie as a person with significant control on 14 May 2018 | |
02 Jul 2018 | PSC01 | Notification of Paul Dunham as a person with significant control on 14 May 2018 | |
02 Jul 2018 | PSC07 | Cessation of Anthony Richard William Jennings as a person with significant control on 14 May 2018 | |
02 Jul 2018 | PSC07 | Cessation of Tony Michael Shorten as a person with significant control on 14 May 2018 | |
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 14 May 2018
|
|
19 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Nicholas Peter Smellie as a director on 31 May 2018 |