Mellor Street
Rochdale
OL12 6AA
Secretary Name | Barry Ashworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4 Spen Business Park Mellor Street Rochdale OL12 6AA |
Website | control-integration.co.uk |
---|
Registered Address | Unit 4 Spen Business Park Mellor Street Rochdale OL12 6AA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
100 at £1 | Craig Nicholas Ashworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,159 |
Cash | £40,124 |
Current Liabilities | £48,453 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
22 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
3 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
15 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
1 November 2017 | Secretary's details changed for Barry Ashworth on 1 November 2017 (1 page) |
1 November 2017 | Director's details changed for Mr Craig Nicholas Ashworth on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Craig Nicholas Ashworth on 1 November 2017 (2 pages) |
1 November 2017 | Secretary's details changed for Barry Ashworth on 1 November 2017 (1 page) |
16 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
16 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
26 August 2016 | Registered office address changed from Unit 2 Henderson Street Littleborough Lancashire OL15 8DT to Unit 7D Caldershaw Centre Ings Lane Rochdale OL12 7LQ on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from Unit 2 Henderson Street Littleborough Lancashire OL15 8DT to Unit 7D Caldershaw Centre Ings Lane Rochdale OL12 7LQ on 26 August 2016 (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
22 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Craig Nicholas Ashworth on 1 December 2013 (2 pages) |
16 December 2014 | Director's details changed for Craig Nicholas Ashworth on 1 December 2013 (2 pages) |
16 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Craig Nicholas Ashworth on 1 December 2013 (2 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 June 2014 | Registered office address changed from the Old Printworks 65 Church Street Littleborough Lancashire OL15 8AB on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from the Old Printworks 65 Church Street Littleborough Lancashire OL15 8AB on 23 June 2014 (1 page) |
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 3 November 2011 (1 page) |
3 October 2011 | Director's details changed for Craig Nicholas Ashworth on 15 July 2011 (2 pages) |
3 October 2011 | Director's details changed for Craig Nicholas Ashworth on 15 July 2011 (2 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 June 2009 | Director's change of particulars / craig ashworth / 10/06/2009 (1 page) |
12 June 2009 | Director's change of particulars / craig ashworth / 10/06/2009 (1 page) |
4 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 1 st chads court rochdale lancashire OL16 1QU (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 1 st chads court rochdale lancashire OL16 1QU (1 page) |
24 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (2 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
7 December 2006 | Secretary's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Return made up to 29/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 29/11/06; full list of members (2 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
3 December 2004 | Return made up to 29/11/04; full list of members (5 pages) |
3 December 2004 | Return made up to 29/11/04; full list of members (5 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
22 December 2003 | Company name changed control system solutions LIMITED\certificate issued on 22/12/03 (2 pages) |
22 December 2003 | Company name changed control system solutions LIMITED\certificate issued on 22/12/03 (2 pages) |
19 December 2003 | Return made up to 29/11/03; full list of members (5 pages) |
19 December 2003 | Return made up to 29/11/03; full list of members (5 pages) |
28 April 2003 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
28 April 2003 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
29 November 2002 | Incorporation (12 pages) |
29 November 2002 | Incorporation (12 pages) |