A1 TOTAL CONTROLS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/04/259 April 2025 Micro company accounts made up to 2023-08-31

View Document

09/04/259 April 2025 Administrative restoration application

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-08-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

15/09/2215 September 2022 Registered office address changed from 4 Baber Bridge Parade, Hounslow Road Feltham TW14 0HP United Kingdom to 116 Field Road Feltham TW14 0BJ on 2022-09-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/09/2126 September 2021 Micro company accounts made up to 2020-08-31

View Document

26/09/2126 September 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

10/11/1810 November 2018 DISS40 (DISS40(SOAD))

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1722 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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