CONTROL SYSTEM SOLUTIONS RP LIMITED
Company number 10253476
- Company Overview for CONTROL SYSTEM SOLUTIONS RP LIMITED (10253476)
- Filing history for CONTROL SYSTEM SOLUTIONS RP LIMITED (10253476)
- People for CONTROL SYSTEM SOLUTIONS RP LIMITED (10253476)
- More for CONTROL SYSTEM SOLUTIONS RP LIMITED (10253476)
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
|
|
27 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-27
|