ASTLES CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

29/10/2429 October 2024 Accounts for a small company made up to 2024-04-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

06/03/246 March 2024 Termination of appointment of Peter Murray Astles as a director on 2024-02-29

View Document

29/01/2429 January 2024 Termination of appointment of Michael John Creedon as a director on 2024-01-19

View Document

07/12/237 December 2023 Accounts for a small company made up to 2023-04-30

View Document

04/10/234 October 2023 Appointment of Mr Stephen Mark Brown as a director on 2023-09-29

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

21/11/2221 November 2022 Accounts for a small company made up to 2022-04-30

View Document

25/09/2225 September 2022 Termination of appointment of Jonathan Paul Abell as a secretary on 2022-09-21

View Document

25/09/2225 September 2022 Termination of appointment of Jonathan Paul Abell as a director on 2022-09-21

View Document

25/09/2225 September 2022 Appointment of Mr Amitabh Sharma as a secretary on 2022-09-21

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

04/11/214 November 2021 Registration of charge 024909430004, created on 2021-11-01

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2021-04-30

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HAVERCROFT

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR MICHAEL CREEDON

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY PETER ASTLES

View Document

27/02/1727 February 2017 SECRETARY APPOINTED MR MICHAEL JOHN CREEDON

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ASTLES

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM
ASHTON HOUSE, STAG LANE
GREAT KINGSHILL
HIGH WYCOMBE
BUCKINGHAMSHIRE.
HP15 6EW

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM
BEACON HOUSE NUFFIELD ROAD
CAMBRIDGE
CB4 1TF
ENGLAND

View Document

19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024909430001

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/04/1614 April 2016 SAIL ADDRESS CREATED

View Document

14/04/1614 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/04/1528 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1415 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/05/134 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MURRAY ASTLES / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ERNEST HAVERCROFT / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN ASTLES / 12/04/2010

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 09/04/93; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

05/05/925 May 1992 RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

31/05/9131 May 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 REGISTERED OFFICE CHANGED ON 02/05/91 FROM: G OFFICE CHANGED 02/05/91 218 BLIND LANE FLACKWELL HEATH HIGH WYCOMBE BUCKS.

View Document

02/01/912 January 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 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