AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Registration of charge 084045290002, created on 2025-02-21

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

18/12/2418 December 2024 Appointment of Mr Gregor Duncan Roberts as a director on 2024-11-25

View Document

16/12/2416 December 2024 Satisfaction of charge 084045290001 in full

View Document

12/12/2412 December 2024 Current accounting period extended from 2024-12-18 to 2025-02-28

View Document

11/12/2411 December 2024 Appointment of Mr Christopher James Peter Kehoe as a director on 2024-11-25

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-18

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Memorandum and Articles of Association

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Change of share class name or designation

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

18/03/2418 March 2024 Memorandum and Articles of Association

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

04/03/244 March 2024 Registration of charge 084045290001, created on 2024-02-29

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

11/01/2411 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-18

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

27/12/2327 December 2023 Notification of Edwin James Group Limited as a person with significant control on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of Cheryl Mandy Cantrill as a director on 2023-12-19

View Document

22/12/2322 December 2023 Withdrawal of a person with significant control statement on 2023-12-22

View Document

22/12/2322 December 2023 Appointment of Mr Matt Arkinstall as a director on 2023-12-19

View Document

22/12/2322 December 2023 Appointment of Mr David Mclaughlan Wilson as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of Fiona Elizabeth Vickers as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of Michael Paul Vickers as a director on 2023-12-19

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

19/04/2319 April 2023 Notification of a person with significant control statement

View Document

19/04/2319 April 2023 Cessation of Automated Control Solutions Limited as a person with significant control on 2020-03-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, SECRETARY KAY ALDRIDGE

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MRS CHERYL MANDY CANTRILL

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MRS FIONA ELIZABETH VICKERS

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR NIALL WATSON

View Document

27/08/2027 August 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

26/05/2026 May 2020 COMPANY NAME CHANGED AUTOMATED CONTROL SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 26/05/20

View Document

26/05/2026 May 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/05/207 May 2020 ARTICLES OF ASSOCIATION

View Document

07/05/207 May 2020 ADOPT ARTICLES 25/03/2020

View Document

07/05/207 May 2020 SHARE FOR SHARE EXCHANGE 25/03/2020

View Document

06/05/206 May 2020 25/03/20 STATEMENT OF CAPITAL GBP 2000.00

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL VICKERS / 29/08/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY HARVEY / 26/01/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL MCRAE WATSON / 13/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL MCRAE WATSON / 13/02/2017

View Document

13/02/1713 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY HARVEY / 13/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON CANTRILL / 13/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL VICKERS / 13/02/2017

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON CANTRILL / 16/03/2014

View Document

23/02/1523 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY BAKER / 16/03/2014

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company