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)
29 Aug 2019 AA Accounts for a small company made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
21 Dec 2018 AA Accounts for a small company made up to 31 March 2018
07 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
07 Dec 2017 AA Accounts for a small company made up to 31 March 2017
10 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
30 Dec 2016 AA Full accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
06 Dec 2015 AA Accounts for a small company made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
09 Feb 2015 AD01 Registered office address changed from Manor House Ipswich Road Cardiff CF23 9AQ to Fleetway House Fleet Way Penarth Road Cardiff CF11 8TY on 9 February 2015
09 Jan 2015 AA Accounts for a small company made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
24 Dec 2013 AA Accounts for a small company made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
15 Nov 2012 AA Accounts for a small company made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a small company made up to 31 March 2011
23 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
23 Feb 2011 CH01 Director's details changed for Mr David Mostyn Bevan on 23 February 2011
23 Feb 2011 CH03 Secretary's details changed for Mr David Mostyn Bevan on 23 February 2011
04 Jan 2011 AA Accounts for a small company made up to 31 March 2010
15 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Henryk Kozlowski on 19 December 2009
20 Nov 2009 AA Accounts for a small company made up to 31 March 2009