Advanced company searchLink opens in new window

CONTROLSPACE LIMITED

Company number 05594378

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)
28 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 6
22 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
19 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
26 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
01 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
01 Nov 2011 CH03 Secretary's details changed for Ian John Taberner on 15 December 2010
03 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
28 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
23 Jun 2010 AA Total exemption full accounts made up to 31 October 2009
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 5 February 2010
  • GBP 6
16 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Mark Anthony Oakley on 2 October 2009
20 Oct 2009 CH01 Director's details changed for Andrew Gary Solomons on 2 October 2009
24 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
13 Nov 2008 AA Total exemption full accounts made up to 31 October 2007
17 Oct 2008 363a Return made up to 17/10/08; full list of members
23 Oct 2007 363a Return made up to 17/10/07; full list of members
23 Oct 2007 288c Director's particulars changed
21 Aug 2007 AA Total exemption full accounts made up to 31 October 2006
10 Nov 2006 363s Return made up to 17/10/06; full list of members
30 May 2006 88(2)R Ad 31/03/06--------- £ si 2@1=2 £ ic 3/5
30 May 2006 288a New secretary appointed
16 May 2006 288b Secretary resigned
16 May 2006 287 Registered office changed on 16/05/06 from: 8 newbury street andover hampshire SP10 1DW