- Company Overview for CHOICE CONTROLS LIMITED (05149470)
- Filing history for CHOICE CONTROLS LIMITED (05149470)
- People for CHOICE CONTROLS LIMITED (05149470)
- Charges for CHOICE CONTROLS LIMITED (05149470)
- More for CHOICE CONTROLS LIMITED (05149470)
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 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
07 Dec 2023 | CH01 | Director's details changed for Mr Ian Johnston on 7 December 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
16 Nov 2021 | AP01 | Appointment of Mrs Rosie Jane Deas as a director on 20 September 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
10 Jun 2020 | PSC01 | Notification of Phillip James Hayward as a person with significant control on 1 August 2016 | |
10 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 10 June 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
11 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
11 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
11 Apr 2018 | AD01 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 11 April 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
31 Oct 2017 | AP01 | Appointment of Mr Ian Johnston as a director on 27 October 2017 | |
30 Oct 2017 | AP01 | Appointment of Mr Christopher Deas as a director on 27 October 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|