Advanced company searchLink opens in new window

CONTROL & PANEL SERVICES (SOUTH WEST) LTD

Company number 07794642

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)
14 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
06 Mar 2024 AA Micro company accounts made up to 31 October 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
14 Mar 2023 AA Micro company accounts made up to 31 October 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
07 Jun 2022 AA Micro company accounts made up to 31 October 2021
04 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
13 Jul 2021 AA Micro company accounts made up to 31 October 2020
10 Dec 2020 AD01 Registered office address changed from 94 Queens Road Clifton Bristol BS8 1NF England to B7 Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 10 December 2020
05 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
08 Jun 2020 AA Micro company accounts made up to 31 October 2019
09 Nov 2019 PSC04 Change of details for Mrs Lorraine Chapman as a person with significant control on 3 October 2019
09 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with updates
16 May 2019 AA Micro company accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
04 Oct 2018 PSC04 Change of details for Mrs Lorraine Chapman as a person with significant control on 24 September 2018
04 Oct 2018 PSC04 Change of details for Mr Gary Edward John Chapman as a person with significant control on 24 September 2018
04 Oct 2018 CH01 Director's details changed for Mr Gary Edward John Chapman on 24 September 2018
24 Sep 2018 PSC04 Change of details for Mr Gary Edward John Chapman as a person with significant control on 17 September 2018
24 Sep 2018 CH01 Director's details changed for Mr Gary Edward John Chapman on 17 September 2018
29 Jun 2018 CH01 Director's details changed for Mr Gary Edward John Chapman on 29 June 2018
29 Jun 2018 PSC04 Change of details for Mrs Lorraine Chapman as a person with significant control on 29 June 2018
29 Jun 2018 PSC04 Change of details for Mr Gary Chapman as a person with significant control on 29 June 2018
27 Jun 2018 AA Micro company accounts made up to 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates