EAST MIDLANDS CONTROL PANEL SERVICES LIMITED

04496937
591 LONDON ROAD CHEAM SUTTON SM3 9AG

Documents

Documents
Date Category Description Pages
04 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2024 accounts Annual Accounts 3 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 3 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2022 accounts Annual Accounts 3 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 3 Buy now
22 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2020 accounts Annual Accounts 8 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2019 officers Appointment of director (Mr Saman Asiri Mudannayaka Appuhamilage) 2 Buy now
04 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2019 officers Termination of appointment of director (Christopher Raymond Brown) 1 Buy now
02 Jul 2019 officers Termination of appointment of secretary (Carolyn Ann Parrington-Brown) 1 Buy now
07 May 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 3 Buy now
15 Apr 2019 resolution Resolution 5 Buy now
03 Apr 2019 accounts Annual Accounts 4 Buy now
20 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 5 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 accounts Annual Accounts 6 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2016 accounts Annual Accounts 6 Buy now
09 Sep 2015 annual-return Annual Return 3 Buy now
21 Apr 2015 accounts Annual Accounts 6 Buy now
18 Aug 2014 annual-return Annual Return 3 Buy now
02 May 2014 accounts Annual Accounts 7 Buy now
11 Sep 2013 annual-return Annual Return 3 Buy now
11 Sep 2013 officers Change of particulars for director (Christopher Raymond Brown) 2 Buy now
09 May 2013 accounts Annual Accounts 7 Buy now
23 Aug 2012 annual-return Annual Return 4 Buy now
30 Apr 2012 accounts Annual Accounts 5 Buy now
25 Aug 2011 annual-return Annual Return 4 Buy now
25 Aug 2011 officers Change of particulars for secretary (Miss Carolyn Ann Parrington) 1 Buy now
30 Apr 2011 accounts Annual Accounts 5 Buy now
23 Aug 2010 annual-return Annual Return 4 Buy now
23 Aug 2010 officers Change of particulars for director (Christopher Raymond Brown) 2 Buy now
23 Aug 2010 officers Change of particulars for secretary (Mrs Carolyn Ann Parrington) 1 Buy now
30 Apr 2010 accounts Annual Accounts 5 Buy now
24 Aug 2009 annual-return Return made up to 27/07/09; full list of members 3 Buy now
29 May 2009 accounts Annual Accounts 4 Buy now
17 Sep 2008 annual-return Return made up to 27/07/08; full list of members 3 Buy now
03 Jun 2008 officers Appointment terminated secretary julie brown 1 Buy now
03 Jun 2008 officers Secretary appointed mrs carolyn ann parrington 1 Buy now
02 Jun 2008 accounts Annual Accounts 6 Buy now
13 Mar 2008 address Registered office changed on 13/03/2008 from 51 chislehurst avenue narborough road south leicester leicestershire LE3 2UH 1 Buy now
07 Aug 2007 annual-return Return made up to 27/07/07; full list of members 2 Buy now
22 May 2007 accounts Annual Accounts 6 Buy now
29 Aug 2006 annual-return Return made up to 27/07/06; full list of members 2 Buy now
05 Jun 2006 accounts Annual Accounts 4 Buy now
19 Sep 2005 annual-return Return made up to 27/07/05; full list of members 2 Buy now
06 Jul 2005 accounts Annual Accounts 4 Buy now
24 Sep 2004 annual-return Return made up to 27/07/04; full list of members 6 Buy now
02 Jun 2004 accounts Annual Accounts 4 Buy now
28 Aug 2003 annual-return Return made up to 27/07/03; full list of members 6 Buy now
04 Aug 2002 officers Secretary resigned 1 Buy now
04 Aug 2002 officers Director resigned 1 Buy now
04 Aug 2002 officers New director appointed 2 Buy now
04 Aug 2002 officers New secretary appointed 2 Buy now
04 Aug 2002 address Registered office changed on 04/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA 1 Buy now
27 Jul 2002 incorporation Incorporation Company 15 Buy now