ADVANCED CONTROL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Appointment of Mr Benjamin John Joseph as a director on 2024-04-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

18/11/2218 November 2022 Purchase of own shares.

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

15/09/2215 September 2022 Registration of charge 026502500003, created on 2022-09-13

View Document

16/05/2216 May 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

01/02/221 February 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Stephen Weatherill as a director on 2021-12-31

View Document

26/11/2126 November 2021 Director's details changed for Yvonne Sharon Eshelby on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr Stephen Weatherill on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr Phil Duncan Eshelby on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Keith Alan Eshelby on 2021-11-26

View Document

25/11/2125 November 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to First Floor 129 High Street Guildford Surrey GU1 3AA on 2021-11-25

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

14/10/2114 October 2021 Director's details changed for Mr Phil Duncan Eshelby on 2021-09-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026502500002

View Document

10/07/1910 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL DUNCAN ESHELBY / 24/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN ESHELBY / 24/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE SHARON ESHELBY / 24/09/2018

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/11/2017

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE SHARON ESHELBY

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ALAN ESHELBY

View Document

20/09/1720 September 2017 ADOPT ARTICLES 08/09/2017

View Document

11/09/1711 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 350000

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR STEPHEN WEATHERILL

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL DUNCAN ESHELBY / 24/09/2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 1 BRAMLEY BUSINESS CENTRE STATION ROAD BRAMLEY GUILDFORD SURREY GU5 0AZ

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/11/1421 November 2014 SECRETARY'S CHANGE OF PARTICULARS / YVONNE SHARON ESHELBY / 01/09/2014

View Document

21/11/1421 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE SHARON ESHELBY / 01/09/2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN ESHELBY / 01/09/2014

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR PHIL ESHELBY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/02/123 February 2012 16/10/09 STATEMENT OF CAPITAL GBP 340000

View Document

13/12/1113 December 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1010 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM FIRST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/04/0124 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: BROOKLANDS KEPNAL PEWSEY WILTSHIRE,SN9 5JL

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

30/06/9330 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93 FROM: 27 ELDOM SQUARE READING BERKSHIRE RG1 4DP

View Document

15/10/9215 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92 FROM: 15 THURNSCOE CLOSE LOWER EARLEY READING BERKSHIRE, RG6 4AL

View Document

17/06/9217 June 1992 NEW SECRETARY APPOINTED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 SECRETARY RESIGNED

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/10/9110 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91 FROM: 10 NOTTON WAY RYHILL COPSE LOWER EARLEY NR READING BERKS RG64AJ

View Document

01/10/911 October 1991 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