Advanced company searchLink opens in new window

CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED

Company number 02787477

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)
26 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 20 April 2023 with updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jul 2022 PSC04 Change of details for Mr Henryk Kozlowski as a person with significant control on 5 July 2022
05 Jul 2022 AP01 Appointment of Ms Diane Margaret Kozlowski as a director on 5 July 2022
05 Jul 2022 PSC01 Notification of Diane Margaret Kozlowski as a person with significant control on 5 July 2022
04 Jul 2022 PSC07 Cessation of David Mostyn Bevan as a person with significant control on 19 May 2022
24 Jun 2022 SH06 Cancellation of shares. Statement of capital on 19 May 2022
  • GBP 20
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 Jun 2022 SH03 Purchase of own shares.
21 Jun 2022 PSC01 Notification of Henryk Kozlowski as a person with significant control on 19 May 2022
15 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 20 April 2022
14 Jun 2022 PSC01 Notification of David Mostyn Bevan as a person with significant control on 6 April 2016
14 Jun 2022 PSC07 Cessation of Henryk Kozlowski as a person with significant control on 1 April 2022
20 Apr 2022 CS01 20/04/22 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 15/06/22
04 Apr 2022 PSC01 Notification of Henryk Kozlowski as a person with significant control on 1 April 2022
04 Apr 2022 PSC07 Cessation of David Mostyn Bevan as a person with significant control on 1 April 2022
01 Apr 2022 AD01 Registered office address changed from Fleetway House Fleet Way Penarth Road Cardiff CF11 8TY to 6a Oakfields, Cul De Sac Marshfield Cardiff CF3 2EZ on 1 April 2022
01 Apr 2022 TM02 Termination of appointment of David Mostyn Bevan as a secretary on 1 April 2022
01 Apr 2022 TM01 Termination of appointment of David Mostyn Bevan as a director on 1 April 2022
09 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
22 Dec 2020 AA Accounts for a small company made up to 31 March 2020
18 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates