ADVANCED TECHNOLOGY CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

13/01/2213 January 2022 Application to strike the company off the register

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HESLOP / 26/09/2018

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 24 PARKER STREET BARROW-IN-FURNESS CUMBRIA LA14 5RN UNITED KINGDOM

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HESLOP / 26/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 24 PARKER STREET WALNEY ISLAND BARROW-IN-FURNESS CUMBRIA LA14 5RN

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HESLOP / 09/03/2018

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES HESLOP

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

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

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

16/03/1616 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/12/144 December 2014 CURRSHO FROM 31/03/2014 TO 31/03/2013

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 72 PORTSMOUTH STREET WALNEY ISLAND BARROW-IN-FURNESS CUMBRIA LA14 3AH

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HESLOP / 23/09/2014

View Document

19/03/1419 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

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

View Accounts

04/03/134 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information