CONTROL PANEL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONTROL PANEL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11736795

Incorporation date

20/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Stirling Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3STCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2018)
dot icon27/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon04/12/2025
Change of details for Mr Johann Lawrence Pisani as a person with significant control on 2025-12-03
dot icon03/12/2025
Secretary's details changed for Mr Johann Lawrence Pisani on 2025-12-03
dot icon03/12/2025
Change of details for Mrs Caroline Victoria Pisani as a person with significant control on 2025-12-03
dot icon03/12/2025
Director's details changed for Mr Johann Lawrence Pisani on 2025-12-03
dot icon16/04/2025
Change of details for Mr Johann Lawrence Pisani as a person with significant control on 2025-04-06
dot icon14/04/2025
Notification of Caroline Victoria Pisani as a person with significant control on 2025-04-06
dot icon27/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Registered office address changed from Florence House Cryers Hill Road Cryers Hill High Wycombe HP15 6LJ England to Unit 5 Stirling Road Cressex Business Park High Wycombe Buckinghamshire HP12 3st on 2025-03-17
dot icon03/01/2025
Confirmation statement made on 2024-12-19 with updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-19 with updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/09/2022
Notification of Johann Lawrence Pisani as a person with significant control on 2022-08-24
dot icon14/09/2022
Cessation of Richard Tague as a person with significant control on 2022-08-24
dot icon14/09/2022
Cessation of Johann Lawrence Pisani as a person with significant control on 2022-08-24
dot icon14/09/2022
Cessation of Paul Mark Whitley as a person with significant control on 2022-08-24
dot icon05/05/2022
Termination of appointment of Richard Tague as a secretary on 2022-05-01
dot icon05/05/2022
Termination of appointment of Paul Mark Whitley as a director on 2022-05-01
dot icon05/05/2022
Appointment of Mr Johann Lawrence Pisani as a secretary on 2022-05-01
dot icon05/05/2022
Termination of appointment of Richard Tague as a director on 2022-05-01
dot icon24/01/2022
Director's details changed for Mr Johann Lawrence Pisani on 2022-01-24
dot icon24/01/2022
Director's details changed for Mr Johann Lawrence Pisani on 2022-01-24
dot icon24/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Secretary's details changed for Mr Richard Tague on 2021-03-30
dot icon30/03/2021
Change of details for Mr Johann Lawrence Pisani as a person with significant control on 2021-03-30
dot icon30/03/2021
Change of details for Mr Paul Mark Whitley as a person with significant control on 2021-03-30
dot icon30/03/2021
Change of details for Mr Richard Tague as a person with significant control on 2021-03-30
dot icon09/03/2021
Registered office address changed from Unit 22 Park House 15-19 Greenhill Crescent Watford Hertfordshire WD18 8PH England to Florence House Cryers Hill Road Cryers Hill High Wycombe HP15 6LJ on 2021-03-09
dot icon09/03/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon13/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon24/10/2019
Registered office address changed from 99 Sheepcot Lane Watford WD25 0DU England to Unit 22 Park House 15-19 Greenhill Crescent Watford Hertfordshire WD18 8PH on 2019-10-24
dot icon20/12/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.90K
-
0.00
7.81K
-
2022
3
149.07K
-
0.00
133.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pisani, Johann Lawrence
Secretary
01/05/2022 - Present
-
Pisani, Johann Lawrence
Director
20/12/2018 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTROL PANEL SOLUTIONS LIMITED

CONTROL PANEL SOLUTIONS LIMITED is an(a) Active company incorporated on 20/12/2018 with the registered office located at Unit 5 Stirling Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROL PANEL SOLUTIONS LIMITED?

toggle

CONTROL PANEL SOLUTIONS LIMITED is currently Active. It was registered on 20/12/2018 .

Where is CONTROL PANEL SOLUTIONS LIMITED located?

toggle

CONTROL PANEL SOLUTIONS LIMITED is registered at Unit 5 Stirling Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3ST.

What does CONTROL PANEL SOLUTIONS LIMITED do?

toggle

CONTROL PANEL SOLUTIONS LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for CONTROL PANEL SOLUTIONS LIMITED?

toggle

The latest filing was on 27/04/2026: Total exemption full accounts made up to 2025-12-31.