A.C.T. CONTROL SOLUTIONS LIMITED

Company Documents

DateDescription
16/12/2216 December 2022 Final Gazette dissolved following liquidation

View Document

16/12/2216 December 2022 Final Gazette dissolved following liquidation

View Document

16/09/2216 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

04/08/214 August 2021 Registered office address changed from Azalea Close Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX United Kingdom to C/O Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds LS1 4DL on 2021-08-04

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Appointment of a voluntary liquidator

View Document

19/07/2119 July 2021 Resolutions

View Document

16/07/2116 July 2021 Statement of affairs

View Document

10/05/2010 May 2020 APPOINTMENT TERMINATED, DIRECTOR HEATH ZARIN

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1919 December 2019 CURREXT FROM 29/09/2019 TO 31/12/2019

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 29/09/18

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR HEATH BRIAN ZARIN

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR BENJAMIN JAMES ARMSTRONG

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAY EDWARDS

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

20/12/1820 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKISH

View Document

10/01/1810 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR HUW EDWARDS

View Document

28/07/1728 July 2017 AUDITOR'S RESIGNATION

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN DENNISON

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

21/07/1621 July 2016 SECRETARY APPOINTED MARK DAVIS

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED JAY LEE EDWARDS

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR DAVID FRANKISH

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, SECRETARY HUW EDWARDS

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA EVANS

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM SA14 LLWYN YR EOS CROSS HANDS BUSINESS PARK LLANELLI CARMARTHENSHIRE SA14 6RA

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR STEVEN CHRISTOPHER DENNISON

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR MARK DAVIS

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044163620002

View Document

28/06/1628 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

12/05/1512 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

29/04/1329 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

30/06/1130 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

27/05/1027 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA EVANS / 01/04/2010

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY ACT CONTROL SOLUTIONS LIMITED

View Document

26/05/1026 May 2010 SECRETARY APPOINTED MR HUW LLEWELYN EDWARDS

View Document

26/05/1026 May 2010 CORPORATE SECRETARY APPOINTED ACT CONTROL SOLUTIONS LIMITED

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY JAMES BIRD

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR HUW LLEWELYN EDWARDS

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MRS ANGELA EVANS

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: C/O N R EVANS LOGISTICS UNIT 1 LLWYN YR EOS CROSS HANDS BUSINESS PARK LLANELLI SA14 6RA

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: UNIT 1 PARC MENTER CROSS HANDS INDUSTRIAL ESTATE LLANELLI CAMARTHENSHIRE SA14 6RA

View Document

19/07/0519 July 2005 COMPANY NAME CHANGED ROTORPEARL LIMITED CERTIFICATE ISSUED ON 19/07/05

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: UNIT 1 PARC MENTER CROSS HANDS INDUSTRIAL ESTATE LLANELLI SA14 6RA

View Document

26/05/0426 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information