A & R CONTROL SYSTEMS LTD

Company Documents

DateDescription
26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1815 June 2018 APPLICATION FOR STRIKING-OFF

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, SECRETARY PAUL JENNINGS

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, SECRETARY PAUL JENNINGS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/03/1721 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/01/149 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/03/1311 March 2013 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 40 TOWN END BOLSOVER CHESTERFIELD DERBYSHIRE S44 6DT ENGLAND

View Document

10/01/1310 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 SECRETARY APPOINTED MR PAUL ROBERT JENNINGS

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 40 TOWN END BOLSOVER CHESTERFIELD DERBYSHIRE S44 6DT ENGLAND

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 14A TOWN END BOLSOVER CHESTERFIELD DERBYSHIRE S44 6DT UNITED KINGDOM

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY WHITE

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR SEAN GRAYSON

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR MARK ANDREW HARDWICK

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LISTER

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM UNIT 20 S D H INDUSTRIAL ESTATE WEST STREET SOWERBY BRIDGE WEST YORKSHIRE HX6 3BS

View Document

15/12/1115 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/1017 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LISTER / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WHITE / 23/12/2009

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/12/0721 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/077 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

16/08/0116 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/08/0116 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: WALTON STREET SOWERBY BRIDGE WEST YORKSHIRE HX6 1AW

View Document

11/01/0111 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 COMPANY NAME CHANGED FIELDEN AUTOMATION LIMITED CERTIFICATE ISSUED ON 08/01/01

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/12/9920 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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