ASSET CONTROL TECHNOLOGY LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-04-20 with no updates

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

10/02/2510 February 2025 Appointment of Mr David Trevor Yates as a director on 2025-02-10

View Document

01/07/241 July 2024 Registration of charge 035455960006, created on 2024-06-24

View Document

06/06/246 June 2024 Notification of Asset Control Topco Limited as a person with significant control on 2023-09-18

View Document

06/06/246 June 2024 Cessation of Bb Shelf 4 Llp as a person with significant control on 2023-09-18

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-20 with updates

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

09/10/239 October 2023 Registration of charge 035455960005, created on 2023-10-06

View Document

31/07/2331 July 2023 Termination of appointment of Steven Andrew Robertson as a director on 2023-07-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

06/03/236 March 2023 Director's details changed for Mr Stephen Edward Henkenmeier on 2023-03-06

View Document

20/02/2320 February 2023 Satisfaction of charge 035455960004 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 035455960003 in full

View Document

20/02/2320 February 2023 Appointment of Mr Stephen Edward Henkenmeier as a director on 2023-01-31

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

01/12/211 December 2021 Termination of appointment of International Registrars Limited as a secretary on 2021-11-30

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED NEIL ANTHONY DUFFY

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR IAN DAY

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035455960001

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035455960002

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

29/05/1929 May 2019 CESSATION OF DAVID MCGOVERN AS A PSC

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BB SHELF 4 LLP

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR IAN PHILIP DAY

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR MARK GRAHAM HEPSWORTH

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINSON

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR SHAWN MCMORRAN

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035455960004

View Document

15/09/1815 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035455960003

View Document

31/08/1831 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/04/2018

View Document

31/08/1831 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/04/2017

View Document

19/07/1819 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR SHAWN ALLISTER MCMORRAN

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CARNES

View Document

30/04/1830 April 2018 20/04/18 STATEMENT OF CAPITAL GBP 2

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MCGOVERN

View Document

12/09/1712 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 101 FINSBURY PAVEMENT LONDON EC2A 1RS UNITED KINGDOM

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE WILKINSON / 14/08/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY TYLER CARNES / 15/04/2017

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 ADOPT ARTICLES 16/09/2016

View Document

30/09/1630 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035455960002

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035455960001

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY TYLER CARNES / 19/04/2016

View Document

24/05/1624 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR MIKE WILKINSON

View Document

20/04/1520 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

30/04/1430 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR JEFFREY TYLER CARNES

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN GOODERMOTE

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LYNCH

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR DEAN GOODERMOTE

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/04/0914 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 5TH FLOOR SIGNET HOUSE, 49-51 FARRINGDON ROAD, LONDON, EC1M 3JP

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/07/0528 July 2005 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 5TH FLOOR SIGNET HOUSE, 49-51 FARRINGDON ROAD, LONDON, EC1M 3JB

View Document

25/07/0525 July 2005 ORDER OF COURT - RESTORATION 25/07/05

View Document

29/06/0429 June 2004 STRUCK OFF AND DISSOLVED

View Document

16/03/0416 March 2004 FIRST GAZETTE

View Document

20/11/0220 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 83 CLERKENWELL ROAD, LONDON, EC1R 5AR

View Document

17/01/0017 January 2000 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 EXEMPTION FROM APPOINTING AUDITORS 21/12/98

View Document

21/09/9921 September 1999 FIRST GAZETTE

View Document

24/04/9924 April 1999 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 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