ANALYTICAL TECHNOLOGY AND CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

25/10/2425 October 2024 Particulars of variation of rights attached to shares

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

26/06/2426 June 2024 Appointment of Mr Ross Charles Davies as a director on 2024-04-01

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/01/2330 January 2023 Audited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

28/02/2228 February 2022 Termination of appointment of Stephen James Edward Mcrae as a secretary on 2022-02-10

View Document

28/02/2228 February 2022 Termination of appointment of Stephen Mcrae as a director on 2022-02-10

View Document

28/02/2228 February 2022 Termination of appointment of Wong Kar King as a director on 2022-02-10

View Document

25/02/2225 February 2022 Appointment of Mr Raymond Lee Browne as a director on 2022-02-10

View Document

25/02/2225 February 2022 Director's details changed for Mr Mark Christopher Turpin on 2022-02-10

View Document

25/02/2225 February 2022 Cessation of Wong Kar King as a person with significant control on 2022-02-10

View Document

25/02/2225 February 2022 Change of details for Mr Raymond Lee Browne as a person with significant control on 2022-02-10

View Document

25/02/2225 February 2022 Change of details for Mr Mark Christopher Turpin as a person with significant control on 2022-02-10

View Document

25/02/2225 February 2022 Director's details changed for Mr Raymond Lee Browne on 2022-02-10

View Document

25/02/2225 February 2022 Notification of Mark Christopher Turpin as a person with significant control on 2022-02-10

View Document

25/02/2225 February 2022 Appointment of Mr Mark Christopher Turpin as a director on 2022-02-10

View Document

25/02/2225 February 2022 Notification of Raymond Lee Browne as a person with significant control on 2022-02-10

View Document

29/01/2229 January 2022 Audited abridged accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Registered office address changed from Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU to Broadway Market Lavington Devizes Wiltshire SN10 5RQ on 2021-12-21

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

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

View Accounts

05/02/205 February 2020 31/12/19 AUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CESSATION OF ADVANCED ENGINEERING HOLDINGS PTE LIMITED AS A PSC

View Document

06/09/196 September 2019 31/12/18 AUDITED ABRIDGED

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

17/08/1817 August 2018 31/12/17 AUDITED ABRIDGED

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WONG KAR KING

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED ENGINEERING HOLDINGS PTE LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/07/165 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

21/09/1521 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR LIM KOON

View Document

16/07/1516 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR STEPHEN MCRAE

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WARBURTON

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/06/1220 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR PAUL JEFFREY WARBURTON

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CRAWFORD

View Document

27/02/1227 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/07/1114 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 SECRETARY APPOINTED MR STEPHEN JAMES EDWARD MCRAE

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY BWB SECRETARIAL LIMITED

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 2-6 CANNON STREET LONDON EC4M 6YH

View Document

04/10/104 October 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/07/1026 July 2010 CORPORATE SECRETARY APPOINTED BWB SECRETARIAL LIMITED

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY JANE FARROW

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 169 FARLEIGH ROAD WARLINGHAM SURREY CR6 9EH

View Document

08/07/108 July 2010 DIRECTOR APPOINTED LIM GWEE KOON

View Document

08/07/108 July 2010 DIRECTOR APPOINTED DR WONG KAR KING

View Document

08/07/108 July 2010 DIRECTOR APPOINTED ALASTAIR LINDSAY CRAWFORD

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES GOUGH

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FARROW

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR JANE FARROW

View Document

06/07/106 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/03/105 March 2010 21/06/09 FULL LIST AMEND

View Document

16/07/0916 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

10/10/0310 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0310 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0327 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 £ NC 200/1000 17/05/01

View Document

15/06/0115 June 2001 NC INC ALREADY ADJUSTED 17/05/01

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 AUDITOR'S RESIGNATION

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/06/9929 June 1999 ALTER MEM AND ARTS 15/06/99

View Document

29/06/9929 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/09/9312 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 REGISTERED OFFICE CHANGED ON 05/07/93 FROM: 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

29/06/9329 June 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/06/93

View Document

29/06/9329 June 1993 COMPANY NAME CHANGED ANALYTICAL CONTROLS & EQUIPMENT LIMITED CERTIFICATE ISSUED ON 30/06/93

View Document

21/06/9321 June 1993 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