ASSOCIATED INDUSTRIAL CONTROL SOLUTIONS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

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

View Accounts

07/11/237 November 2023 Satisfaction of charge 1 in full

View Document

07/11/237 November 2023 Satisfaction of charge 028036320002 in full

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

03/03/223 March 2022 Registration of charge 028036320002, created on 2022-02-28

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

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

View Accounts

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

View Accounts

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE KIM STEWART

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 765 HENLEY ROAD SLOUGH SL1 4JW ENGLAND

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY JANE STEWART

View Document

28/01/1528 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT STEWART / 14/10/2010

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 765 HENLEY ROAD SLOUGH BERKS SL1 4JW

View Document

21/02/1121 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/04/1016 April 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0910 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 765 HENLEY ROAD SLOUGH SL1 4JW UNITED KINGDOM

View Document

16/12/0816 December 2008 MEMORANDUM OF ASSOCIATION

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM REGUS HOUSE, 268 BATH ROAD SLOUGH BERKS SL1 4DX

View Document

10/04/0810 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: ROOM 220, REGUS HOUSE 268 BATH ROAD SLOUGH BERKS SL1 4DY

View Document

16/02/0716 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0627 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0412 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 554 IPSWICH ROAD SLOUGH BERKSHIRE SL1 4EP

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/11/0119 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 COMPANY NAME CHANGED MAXWELL HART LIMITED CERTIFICATE ISSUED ON 21/09/00

View Document

12/06/0012 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 REGISTERED OFFICE CHANGED ON 29/12/99 FROM: 612 READING ROAD WINNERSH WOKINGHAM BERKS RG11 5HF

View Document

24/05/9924 May 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 REGISTERED OFFICE CHANGED ON 20/07/94

View Document

19/07/9419 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

11/07/9411 July 1994 EXEMPTION FROM APPOINTING AUDITORS 01/06/94

View Document

12/05/9312 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/04/9325 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9314 April 1993 COMPANY NAME CHANGED D.S. HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/04/93

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 REGISTERED OFFICE CHANGED ON 30/03/93 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

25/03/9325 March 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