Advanced company searchLink opens in new window

CONTROLPRO LTD.

Company number SC476691

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)
07 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
23 Nov 2023 AD01 Registered office address changed from 10 Williamfield Avenue Stirling FK7 9AH Scotland to C/O Rennie Smith & Co 64 Murray Place Stirling FK8 2BX on 23 November 2023
25 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
08 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 100
30 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
17 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
13 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
12 May 2020 AD01 Registered office address changed from 10 Williamfield Avenue Williamfield Avenue Stirling FK7 9AH to 10 Williamfield Avenue Stirling FK7 9AH on 12 May 2020
06 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
15 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
23 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
17 Oct 2017 AA01 Previous accounting period shortened from 31 May 2017 to 30 April 2017
19 Jun 2017 CS01 Confirmation statement made on 2 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Jun 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
15 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Nov 2015 TM01 Termination of appointment of Dennis Stuart Cash as a director on 1 June 2015
14 Jul 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
20 May 2014 AP01 Appointment of Mr Dennis Stuart Cash as a director