ACS ELECTRICAL ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

16/12/2416 December 2024 Satisfaction of charge 083896760001 in full

View Document

12/12/2412 December 2024 Appointment of Mr Gregor Duncan Roberts as a director on 2024-11-25

View Document

12/12/2412 December 2024 Appointment of Mr Christopher James Peter Kehoe as a director on 2024-11-25

View Document

11/12/2411 December 2024 Current accounting period extended from 2024-12-18 to 2025-02-28

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2023-12-18

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-18

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Memorandum and Articles of Association

View Document

04/03/244 March 2024 Registration of charge 083896760001, created on 2024-02-29

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

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

View Document

22/12/2322 December 2023 Termination of appointment of Wayne David Letts 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

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

View Document

22/12/2322 December 2023 Termination of appointment of Lucy Caroline Letts 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

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

View Document

19/04/2319 April 2023 Termination of appointment of Kay Aldridge as a secretary on 2023-04-19

View Document

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

View Accounts

20/02/2320 February 2023 Cessation of Automated Control Solutions Limited as a person with significant control on 2020-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

20/02/2320 February 2023 Notification of Automated Control Solutions Holdings Limited as a person with significant control on 2020-03-31

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

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

11/02/2211 February 2022 Particulars of variation of rights attached to shares

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-05 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

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

View Document

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

View Document

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

View Accounts

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CAROLINE LETTS / 11/02/2020

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DAVID LETTS / 11/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DAVID LETTS / 11/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CAROLINE LETTS / 11/02/2020

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 ADOPT ARTICLES 06/04/2013

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / AUTOMATED CONTROL SOLUTIONS LIMITED / 31/03/2018

View Document

21/12/1821 December 2018 ADOPT ARTICLES 31/03/2018

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

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

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CAROLINE LETTS / 06/02/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DAVID LETTS / 06/02/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL VICKERS / 06/02/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON CANTRILL / 06/02/2017

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 SECOND FILING WITH MUD 05/02/14 FOR FORM AR01

View Document

08/04/168 April 2016 SECOND FILING WITH MUD 05/02/15 FOR FORM AR01

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 DIRECTOR APPOINTED LUCY CAROLINE LETTS

View Document

22/03/1622 March 2016 06/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MRS LUCY CAROLINE LETTS

View Document

16/03/1616 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY HARVEY / 01/01/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL VICKERS / 01/01/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DAVID LETTS / 01/01/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON CANTRILL / 01/01/2016

View Document

16/03/1616 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY HARVEY / 30/06/2014

View Document

10/02/1510 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON CANTRILL / 30/06/2014

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY BAKER / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

25/02/1425 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/02/135 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