CONTROL SYSTEMS INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

CONTROL SYSTEMS INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03583574

Incorporation date

18/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

164 Field End Road, Eastcote HA5 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1998)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon15/12/2025
Change of details for Mrs Catherine Duffy as a person with significant control on 2025-12-01
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon29/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon21/06/2023
Change of details for Mrs Catherine Duffy as a person with significant control on 2023-06-17
dot icon21/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon24/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon08/01/2020
Micro company accounts made up to 2019-06-30
dot icon05/11/2019
Registered office address changed from 467 Rayners Lane Pinner Middlesex HA5 5ET England to 164 Field End Road Eastcote HA5 1RH on 2019-11-05
dot icon25/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-06-30
dot icon06/08/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon24/07/2018
Registered office address changed from 202 Northolt Road South Harrow Middlesex HA2 0EX to 467 Rayners Lane Pinner Middlesex HA5 5ET on 2018-07-24
dot icon19/06/2018
Change of details for Mr Denis Duffy as a person with significant control on 2016-04-07
dot icon19/06/2018
Change of details for Mrs Catherine Duffy as a person with significant control on 2016-04-06
dot icon19/06/2018
Change of details for Mr Denis Duffy as a person with significant control on 2016-04-06
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/06/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon28/06/2017
Notification of Catherine Duffy as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Denis Duffy as a person with significant control on 2016-04-06
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon15/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon29/06/2010
Director's details changed for Denis Duffy on 2009-10-01
dot icon16/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/07/2009
Return made up to 18/06/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 18/06/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/08/2007
Return made up to 18/06/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/07/2006
Return made up to 18/06/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon20/06/2005
Return made up to 18/06/05; full list of members
dot icon27/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon03/08/2004
Return made up to 18/06/04; full list of members
dot icon03/08/2004
Secretary's particulars changed
dot icon29/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon25/06/2003
Return made up to 18/06/03; full list of members
dot icon25/06/2003
Director's particulars changed
dot icon25/06/2003
Secretary's particulars changed
dot icon25/06/2003
Registered office changed on 25/06/03 from: 467 rayners lane pinner middlesex HA5 5ET
dot icon03/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon18/06/2002
Return made up to 18/06/02; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2001-06-30
dot icon23/08/2001
Return made up to 18/06/01; full list of members
dot icon11/12/2000
Full accounts made up to 2000-06-30
dot icon15/11/2000
Registered office changed on 15/11/00 from: 16 tewkesbury gardens kingsbury london NW9 0QT
dot icon05/09/2000
Return made up to 18/06/00; full list of members
dot icon20/04/2000
New secretary appointed
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
Ad 04/12/99--------- £ si 98@1=98 £ ic 2/100
dot icon15/12/1999
Full accounts made up to 1999-06-30
dot icon15/07/1999
Return made up to 18/06/99; full list of members
dot icon10/07/1998
Registered office changed on 10/07/98 from: 372 old street london EC1V 9LT
dot icon10/07/1998
New director appointed
dot icon10/07/1998
New secretary appointed
dot icon10/07/1998
Director resigned
dot icon10/07/1998
Secretary resigned
dot icon18/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
620.64K
-
0.00
-
-
2022
3
591.40K
-
0.00
-
-
2023
3
617.61K
-
0.00
-
-
2023
3
617.61K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

617.61K £Ascended4.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONTROL SYSTEMS INSTALLATIONS LIMITED

CONTROL SYSTEMS INSTALLATIONS LIMITED is an(a) Active company incorporated on 18/06/1998 with the registered office located at 164 Field End Road, Eastcote HA5 1RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROL SYSTEMS INSTALLATIONS LIMITED?

toggle

CONTROL SYSTEMS INSTALLATIONS LIMITED is currently Active. It was registered on 18/06/1998 .

Where is CONTROL SYSTEMS INSTALLATIONS LIMITED located?

toggle

CONTROL SYSTEMS INSTALLATIONS LIMITED is registered at 164 Field End Road, Eastcote HA5 1RH.

What does CONTROL SYSTEMS INSTALLATIONS LIMITED do?

toggle

CONTROL SYSTEMS INSTALLATIONS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CONTROL SYSTEMS INSTALLATIONS LIMITED have?

toggle

CONTROL SYSTEMS INSTALLATIONS LIMITED had 3 employees in 2023.

What is the latest filing for CONTROL SYSTEMS INSTALLATIONS LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.