ALLERDALE CONTROL SYSTEMS LTD

Company Documents

DateDescription
11/09/1811 September 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1818 July 2018 APPLICATION FOR STRIKING-OFF

View Document

17/05/1817 May 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

16/04/1816 April 2018 DISS REQUEST WITHDRAWN

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1812 March 2018 APPLICATION FOR STRIKING-OFF

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR JEFFREY GALE / 01/10/2017

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 15 OAKLEY AVENUE HIGH HARRINGTON WORKINGTON CUMBRIA CA14 4NP

View Document

13/10/1413 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/01/1420 January 2014 05/10/13 NO CHANGES

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 15 OAKLEY AVENUE HIGH HARRINGTON WORKINGTON CA14 4NP

View Document

27/11/1227 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY JEFFREY GALE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY GALE / 05/10/2009

View Document

27/10/0927 October 2009 SECRETARY APPOINTED MR JEFFREY GALE

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY SARAH GALE

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0514 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 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