A & S CONTROL SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
31/01/2431 January 2024 | Application to strike the company off the register |
13/11/2313 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
12/11/2112 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/06/205 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
03/06/193 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
23/05/1823 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/09/1619 September 2016 | REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 85 NEW ZEALAND WAY RAINHAM ESSEX RM13 8JH ENGLAND |
10/03/1610 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 43 BRIDGE ROAD GRAYS ESSEX RM17 6BU |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/03/156 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/03/1411 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/02/1322 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/03/1229 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
25/02/1125 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT RATH / 22/02/2011 |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/07/082 July 2008 | APPOINTMENT TERMINATED SECRETARY SHARON PATON |
25/04/0825 April 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/03/0729 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/03/067 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/04/0527 April 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
09/03/059 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
06/03/036 March 2003 | NEW DIRECTOR APPOINTED |
06/03/036 March 2003 | NEW SECRETARY APPOINTED |
26/02/0326 February 2003 | DIRECTOR RESIGNED |
26/02/0326 February 2003 | SECRETARY RESIGNED |
11/02/0311 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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