- Company Overview for CONTROLSVS LIMITED (07060742)
- Filing history for CONTROLSVS LIMITED (07060742)
- People for CONTROLSVS LIMITED (07060742)
- More for CONTROLSVS LIMITED (07060742)
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 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
21 Apr 2021 | PSC04 | Change of details for Mrs Michelle Cane as a person with significant control on 31 March 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Mrs Michelle Cane on 31 March 2021 | |
21 Apr 2021 | PSC04 | Change of details for Mr Martin Cane as a person with significant control on 31 March 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Mr Martin William James Cane on 31 March 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from 11 Hawksworth Road Burghfield Common Reading RG7 3NH England to Oakleaves the Street Mortimer Common Reading Berkshire RG7 3rd on 21 April 2021 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
20 Nov 2018 | AP01 | Appointment of Mrs Michelle Cane as a director on 20 November 2018 | |
20 Nov 2018 | PSC01 | Notification of Michelle Cane as a person with significant control on 20 November 2018 | |
20 Nov 2018 | PSC04 | Change of details for Mr Martin Cane as a person with significant control on 20 November 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from Tile Barn Croft Tile Barn Woolton Hill Newbury RG20 9UX to 11 Hawksworth Road Burghfield Common Reading RG7 3NH on 12 November 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mr Martin Cane as a person with significant control on 26 October 2018 | |
06 Nov 2018 | PSC07 | Cessation of Adrian Paul Hinton Conington as a person with significant control on 26 October 2018 | |
06 Nov 2018 | PSC07 | Cessation of Kirsty Conington as a person with significant control on 26 October 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Kirsty Ann Conington as a director on 26 October 2018 | |
06 Nov 2018 | TM02 | Termination of appointment of Kirsty Ann Conington as a secretary on 26 October 2018 |