Advanced company searchLink opens in new window

CONTROL SYSTEM SOLUTIONS RP LIMITED

Company number 10253476

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)
15 May 2024 AA Accounts for a dormant company made up to 30 June 2023
03 Aug 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
26 Apr 2023 AA Total exemption full accounts made up to 30 June 2021
26 Apr 2023 RT01 Administrative restoration application
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
27 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with updates
14 May 2021 PSC04 Change of details for Mr Rafal Piekarski as a person with significant control on 14 May 2021
14 May 2021 CH01 Director's details changed for Mr Rafal Piekarski on 14 May 2021
20 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
28 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
07 Jan 2019 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 7 Trent House California Road Farndon Nottinghamshire NG24 3TN on 7 January 2019
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
25 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
29 Jun 2017 PSC01 Notification of Rafal Piekarski as a person with significant control on 27 June 2016
28 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
10 May 2017 CH01 Director's details changed for Mr Rafal Piekarski on 10 May 2017
16 Nov 2016 CH01 Director's details changed for Mr Rafal Piekarski on 16 November 2016
04 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
27 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-27
  • GBP 1