ADVANCED CONTROLS & MANAGEMENT SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Micro company accounts made up to 2024-12-31 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-07 with updates |
04/10/244 October 2024 | Micro company accounts made up to 2023-12-31 |
18/07/2418 July 2024 | Notification of Simon Peter Gill as a person with significant control on 2024-06-14 |
18/07/2418 July 2024 | Cessation of Sitek Enterprises Limited as a person with significant control on 2024-06-14 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with updates |
08/02/248 February 2024 | Termination of appointment of Malcolm Steyn as a director on 2024-01-29 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
11/10/2311 October 2023 | Micro company accounts made up to 2022-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
05/10/225 October 2022 | Micro company accounts made up to 2021-12-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
22/02/2222 February 2022 | Second filing of Confirmation Statement dated 2021-03-23 |
16/12/2116 December 2021 | Micro company accounts made up to 2020-12-31 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
23/03/2123 March 2021 | Confirmation statement made on 2021-01-17 with no updates |
10/02/2110 February 2021 | CESSATION OF SIMON GILL AS A PSC |
10/02/2110 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SITEK ENTERPRISES LIMITED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 80 ALFORD GROVE NORWICH NORFOLK NR7 8XA |
17/09/2017 September 2020 | APPOINTMENT TERMINATED, SECRETARY PAMELA RUSSELL |
17/09/2017 September 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL |
17/09/2017 September 2020 | APPOINTMENT TERMINATED, DIRECTOR PAMELA RUSSELL |
17/09/2017 September 2020 | CESSATION OF JOHN ANDREW RUSSELL AS A PSC |
17/09/2017 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GILL |
17/09/2017 September 2020 | DIRECTOR APPOINTED MR SIMON GILL |
28/08/2028 August 2020 | PREVEXT FROM 31/03/2020 TO 30/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
09/06/199 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | DIRECTOR APPOINTED MRS PAMELA RUSSELL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | SECRETARY APPOINTED MRS PAMELA RUSSELL |
28/01/1528 January 2015 | APPOINTMENT TERMINATED, SECRETARY JOHN RUSSELL |
28/01/1528 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
25/02/1425 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOHN RUSSELL / 24/09/2013 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/01/1317 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/01/1224 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM PRESTIGE HOUSE AVIAN WAY, SALHOUSE ROAD NORWICH NORFOLK NR7 9AR |
16/03/1116 March 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SEWELL |
14/03/1114 March 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
19/01/1119 January 2011 | SECRETARY APPOINTED JOHN RUSSELL |
17/01/1117 January 2011 | DIRECTOR APPOINTED JOHN ANDREW RUSSELL |
17/01/1117 January 2011 | APPOINTMENT TERMINATED, SECRETARY JANE SEWELL |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/01/1026 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/11/0920 November 2009 | Annual return made up to 17 January 2009 with full list of shareholders |
05/03/095 March 2009 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/02/072 February 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/02/0624 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/01/0525 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/02/049 February 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
20/11/0320 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
12/04/0312 April 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
02/05/022 May 2002 | NEW SECRETARY APPOINTED |
29/03/0229 March 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
29/03/0229 March 2002 | DIRECTOR RESIGNED |
29/03/0229 March 2002 | SECRETARY RESIGNED |
29/03/0229 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/03/0229 March 2002 | REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
17/01/0217 January 2002 | 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