CONTROLS-SERVICES LTD

Grove House Grove House, Bedford, MK40 3JJ, Bedfordshire
StatusACTIVE
Company No.08085353
CategoryPrivate Limited Company
Incorporated28 May 2012
Age12 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

CONTROLS-SERVICES LTD is an active private limited company with number 08085353. It was incorporated 12 years, 1 month, 11 days ago, on 28 May 2012. The company address is Grove House Grove House, Bedford, MK40 3JJ, Bedfordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: G and M Assets Limited

Notification date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fiona Mackinnon

Cessation date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Harding Grime

Cessation date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-22

Psc name: Mr Jonathan Harding Grime

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2016

Action Date: 24 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-24

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-01

Old address: 15 Eastfield Road Wollaston Northamptonshire NN29 7RS

New address: Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2013

Action Date: 03 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-03

Officer name: Mr Jonathan Grime

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: 15 Eastfield Road Wollaston Northamptonshire NN29 7RU United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-12

Old address: 13-15 Eastfield Road Wollaston Northamptonshire NN29 7RU United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rhiannon Haydon

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Fiona Mackinnon

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2012

Action Date: 03 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-03

Officer name: Mr Jonathan Grime

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-01

Old address: 2 Orchard Close Rushden NN10 6RW United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREW MONDAY LTD

27 SOMERSBY AVENUE,CHESTERFIELD,S42 7LY

Number:11279396
Status:ACTIVE
Category:Private Limited Company

J & E TREE SERVICES LLP

20 SEVEN ACRES,LONGFIELD,DA3 8RN

Number:OC423406
Status:ACTIVE
Category:Limited Liability Partnership

LIBERTY QUAY 2 (NEWCASTLE) LIMITED

FIFTH FLOOR, PENINSULAR HOUSE,LONDON,EC3R 8NB

Number:07376627
Status:ACTIVE
Category:Private Limited Company

PARKVIEW DEVELOPMENTS AND INVESTMENTS LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:10927041
Status:ACTIVE
Category:Private Limited Company

SPAREPALS LTD

27 ANSON AVENUE,PEWSEY,SN9 6BW

Number:10339619
Status:ACTIVE
Category:Private Limited Company

TETRAD INVESTMENTS LIMITED

140 LONDON WALL,LONDON,EC2Y 5DN

Number:10157780
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source