ADVANCED CONTROLS & MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Notification of Simon Peter Gill as a person with significant control on 2024-06-14

View Document

18/07/2418 July 2024 Cessation of Sitek Enterprises Limited as a person with significant control on 2024-06-14

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

08/02/248 February 2024 Termination of appointment of Malcolm Steyn as a director on 2024-01-29

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

22/02/2222 February 2022 Second filing of Confirmation Statement dated 2021-03-23

View Document

16/12/2116 December 2021 Micro company accounts made up to 2020-12-31

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

23/03/2123 March 2021 Confirmation statement made on 2021-01-17 with no updates

View Document

10/02/2110 February 2021 CESSATION OF SIMON GILL AS A PSC

View Document

10/02/2110 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SITEK ENTERPRISES LIMITED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 80 ALFORD GROVE NORWICH NORFOLK NR7 8XA

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, SECRETARY PAMELA RUSSELL

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAMELA RUSSELL

View Document

17/09/2017 September 2020 CESSATION OF JOHN ANDREW RUSSELL AS A PSC

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GILL

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR SIMON GILL

View Document

28/08/2028 August 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

09/06/199 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MRS PAMELA RUSSELL

View Document

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

View Accounts

28/01/1628 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

12/11/1512 November 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

28/01/1528 January 2015 SECRETARY APPOINTED MRS PAMELA RUSSELL

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN RUSSELL

View Document

28/01/1528 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/02/1425 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN RUSSELL / 24/09/2013

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM PRESTIGE HOUSE AVIAN WAY, SALHOUSE ROAD NORWICH NORFOLK NR7 9AR

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP SEWELL

View Document

14/03/1114 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 SECRETARY APPOINTED JOHN RUSSELL

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED JOHN ANDREW RUSSELL

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY JANE SEWELL

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 Annual return made up to 17 January 2009 with full list of shareholders

View Document

05/03/095 March 2009 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

17/01/0217 January 2002 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