ASSOCIATED CONTROL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/08/2421 August 2024 Change of details for Mr Robert Ian Harper as a person with significant control on 2023-12-18

View Document

21/08/2421 August 2024 Change of details for Mr Robert Ian Harper as a person with significant control on 2023-03-06

View Document

21/08/2421 August 2024 Director's details changed for Mr Robert Ian Harper on 2023-03-06

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

21/08/2421 August 2024 Director's details changed for Mr Robert Ian Harper on 2023-12-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/02/2415 February 2024 Satisfaction of charge 036110420005 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 036110420004 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 036110420003 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 036110420002 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 1 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 036110420006 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 036110420007 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 036110420008 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 036110420009 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 036110420010 in full

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/12/2319 December 2023 Registered office address changed from Unit 12 Spring Road Industrial Estate Off Lanesfield Drive Ettingshall Wolverhampton West Midlands WV4 6UA United Kingdom to 34 Waterloo Road Wolverhampton West Midlands WV1 4DG on 2023-12-19

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/02/2020 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/11/1815 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036110420010

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN HARPER / 24/01/2018

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM UNIT 15 SPRING ROAD INDUSTRIAL ESTATE LANESFIELD DRIVE WOLVERHAMPTON WEST MIDLANDS WV4 6UA

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN HARPER / 08/11/2017

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT IAN HARPER / 08/11/2017

View Document

26/10/1726 October 2017 31/07/17 UNAUDITED ABRIDGED

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036110420009

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036110420008

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036110420005

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036110420006

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036110420007

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/09/145 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036110420004

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/05/1412 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036110420003

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036110420002

View Document

13/09/1313 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JANET ROSE LIPPETT / 30/08/2011

View Document

20/08/1220 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/08/1131 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

25/01/1025 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: UNIT 21 SPRING ROAD INDUSTRIAL ESTATE LANESFIELD DRIVE WOLVERHAMPTON WEST MIDLANDS WV4 6UB

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/07/99

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: UNIT 21 SPRING ROAD INDUSTRIAL ESTATE ETTINGSHALL WOLVERHAMTON WV4 6UB

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: UNIT 21 SPRING ROAD INDUSTRIAL ESTATE WOLVERHAMPTON WV4 6UB

View Document

06/08/986 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FREE DOT NET PLC


  • 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