ASSISTIVE CONTROL LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Termination of appointment of Marc Ivor John Beale as a director on 2024-02-12

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/09/2214 September 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/07/2127 July 2021 Accounts for a dormant company made up to 2021-04-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

17/06/2117 June 2021 Change of details for Malvern Scientific Solutions Ltd as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Registered office address changed from 4 Richmond Road Malvern Worcestershire WR14 1NE England to 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 2021-06-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/10/1718 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALVERN SCIENTIFIC SOLUTIONS LTD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 30/01/17 STATEMENT OF CAPITAL GBP 480001

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/07/1622 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM BRUFF BUSINESS CENTRE SUCKLEY WORCESTER WORCESTERSHIRE WR6 5DR

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARC IVOR JOHN BEALE / 05/06/2015

View Document

25/06/1525 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATIE MARIA BROWNE / 05/06/2014

View Document

07/07/147 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/06/1328 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 COMPANY NAME CHANGED MALVERN SCIENTIFIC ASSISTIVE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 07/06/11

View Document

07/06/117 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED KATIE MARIA BROWNE

View Document

10/02/1110 February 2011 CHANGE PERSON AS DIRECTOR

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK IVOR JOHN BEALE / 01/01/2011

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/06/109 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

22/06/0922 June 2009 CURRSHO FROM 30/06/2010 TO 30/04/2010

View Document

05/06/095 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information