Advanced company searchLink opens in new window

CONTROLLER SOFTWARE LTD

Company number 06430526

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2023 DS01 Application to strike the company off the register
29 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
25 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
18 May 2022 TM01 Termination of appointment of Adrian Knapp Harms as a director on 5 February 2020
18 May 2022 TM02 Termination of appointment of Adrian Knapp Harms as a secretary on 5 May 2020
16 May 2022 PSC07 Cessation of Adrian Knapp Harms as a person with significant control on 5 February 2022
23 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
19 May 2021 AA Total exemption full accounts made up to 31 January 2021
23 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
10 Nov 2020 CH03 Secretary's details changed for Mr Adrian Knapp Harms on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mr Adrian Knapp Harms on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mr John Howard Gill on 10 November 2020
17 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
07 Apr 2020 AD01 Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham Notts NG8 1FW to 9 Commerce House Campbeltown Road Birkenhead CH41 9HP on 7 April 2020
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
19 Nov 2019 PSC04 Change of details for Mr Richard James Severn as a person with significant control on 6 April 2016
19 Nov 2019 PSC04 Change of details for Mr John Howard Gill as a person with significant control on 6 April 2016
19 Nov 2019 PSC04 Change of details for Mr Adrian Knapp Harms as a person with significant control on 6 April 2016
05 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
11 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
02 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
08 Sep 2018 AA Total exemption full accounts made up to 31 January 2018