ADVANCED CONTROL SYSTEMS (UK) LTD

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/191 July 2019 APPLICATION FOR STRIKING-OFF

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 8 THE BRIARS WATERLOOVILLE HAMPSHIRE PO7 7YH ENGLAND

View Document

25/10/1825 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEELAN ASSOCIATES LTD / 25/10/2018

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM UNIT 1 BYNGS BUSINESS PARK, SOAKE ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6QX

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

02/11/162 November 2016 CORPORATE SECRETARY APPOINTED HEELAN ASSOCIATES LTD

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY ANNE HEELAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE SYLVIA HEELAN / 01/01/2010

View Document

05/11/145 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/11/112 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/11/1012 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES THOMAS / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM HILLS ACCOUNTANCY SERVICES LTD 14 ALSFORD ROAD PURBROOK, WATERLOOVILLE HANTS PO7 5NE

View Document

02/10/082 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNE HILL / 01/10/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: HILLS ACCOUNTANCY SERVICES 4 BEECH WAY HORNDEAN, WATERLOOVILLE HANTS PO8 9DF

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 87 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XB

View Document

12/11/0412 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/006 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 REGISTERED OFFICE CHANGED ON 05/12/99 FROM: 87 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XB

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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