CONTROLLED SYSTEMS MANAGEMENT LIMITED
Company number 03692987
- Company Overview for CONTROLLED SYSTEMS MANAGEMENT LIMITED (03692987)
- Filing history for CONTROLLED SYSTEMS MANAGEMENT LIMITED (03692987)
- People for CONTROLLED SYSTEMS MANAGEMENT LIMITED (03692987)
- Charges for CONTROLLED SYSTEMS MANAGEMENT LIMITED (03692987)
- More for CONTROLLED SYSTEMS MANAGEMENT LIMITED (03692987)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
25 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Jun 2022 | AD01 | Registered office address changed from C/O Ambient Accounting Ltd 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB United Kingdom to Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR on 20 June 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Feb 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
24 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
25 May 2018 | AD01 | Registered office address changed from United House 39-41 North Road London N7 9DP England to C/O Ambient Accounting Ltd 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB on 25 May 2018 | |
22 May 2018 | AD01 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to United House 39-41 North Road London N7 9DP on 22 May 2018 | |
09 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
09 Mar 2018 | MR04 | Satisfaction of charge 2 in part | |
02 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
02 Feb 2018 | AD01 | Registered office address changed from 2 st. Chads Court School Lane Rochdale Greater Manchester OL16 1QU to 139-143 Union Street Oldham OL1 1TE on 2 February 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from Woodcock House 1 Modwen Road Salford Quays Manchester M5 3EZ to 2 st. Chads Court School Lane Rochdale Greater Manchester OL16 1QU on 10 June 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | CH01 | Director's details changed for Stephen Edward Hooker on 15 February 2016 |