AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Registration of charge 084045290002, created on 2025-02-21 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with updates |
18/12/2418 December 2024 | Appointment of Mr Gregor Duncan Roberts as a director on 2024-11-25 |
16/12/2416 December 2024 | Satisfaction of charge 084045290001 in full |
12/12/2412 December 2024 | Current accounting period extended from 2024-12-18 to 2025-02-28 |
11/12/2411 December 2024 | Appointment of Mr Christopher James Peter Kehoe as a director on 2024-11-25 |
01/10/241 October 2024 | Total exemption full accounts made up to 2023-12-18 |
22/03/2422 March 2024 | Resolutions |
22/03/2422 March 2024 | Memorandum and Articles of Association |
22/03/2422 March 2024 | Resolutions |
22/03/2422 March 2024 | Change of share class name or designation |
22/03/2422 March 2024 | Resolutions |
22/03/2422 March 2024 | Resolutions |
20/03/2420 March 2024 | Statement of capital following an allotment of shares on 2024-03-18 |
18/03/2418 March 2024 | Memorandum and Articles of Association |
14/03/2414 March 2024 | Resolutions |
14/03/2414 March 2024 | Resolutions |
04/03/244 March 2024 | Registration of charge 084045290001, created on 2024-02-29 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-15 with updates |
11/01/2411 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-18 |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Resolutions |
27/12/2327 December 2023 | Notification of Edwin James Group Limited as a person with significant control on 2023-12-19 |
22/12/2322 December 2023 | Termination of appointment of Cheryl Mandy Cantrill as a director on 2023-12-19 |
22/12/2322 December 2023 | Withdrawal of a person with significant control statement on 2023-12-22 |
22/12/2322 December 2023 | Appointment of Mr Matt Arkinstall as a director on 2023-12-19 |
22/12/2322 December 2023 | Appointment of Mr David Mclaughlan Wilson as a director on 2023-12-19 |
22/12/2322 December 2023 | Termination of appointment of Fiona Elizabeth Vickers as a director on 2023-12-19 |
22/12/2322 December 2023 | Termination of appointment of Michael Paul Vickers as a director on 2023-12-19 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/11/2316 November 2023 | Resolutions |
16/11/2316 November 2023 | Resolutions |
16/11/2316 November 2023 | Resolutions |
20/04/2320 April 2023 | Confirmation statement made on 2023-02-15 with no updates |
19/04/2319 April 2023 | Notification of a person with significant control statement |
19/04/2319 April 2023 | Cessation of Automated Control Solutions Limited as a person with significant control on 2020-03-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | APPOINTMENT TERMINATED, SECRETARY KAY ALDRIDGE |
01/12/201 December 2020 | DIRECTOR APPOINTED MRS CHERYL MANDY CANTRILL |
01/12/201 December 2020 | DIRECTOR APPOINTED MRS FIONA ELIZABETH VICKERS |
30/11/2030 November 2020 | APPOINTMENT TERMINATED, DIRECTOR NIALL WATSON |
27/08/2027 August 2020 | PREVEXT FROM 28/02/2020 TO 31/03/2020 |
26/05/2026 May 2020 | COMPANY NAME CHANGED AUTOMATED CONTROL SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 26/05/20 |
26/05/2026 May 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/05/207 May 2020 | ARTICLES OF ASSOCIATION |
07/05/207 May 2020 | ADOPT ARTICLES 25/03/2020 |
07/05/207 May 2020 | SHARE FOR SHARE EXCHANGE 25/03/2020 |
06/05/206 May 2020 | 25/03/20 STATEMENT OF CAPITAL GBP 2000.00 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
07/11/197 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
18/09/1818 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
26/10/1726 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
29/08/1729 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL VICKERS / 29/08/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
14/02/1714 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAY HARVEY / 26/01/2017 |
13/02/1713 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL MCRAE WATSON / 13/02/2017 |
13/02/1713 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL MCRAE WATSON / 13/02/2017 |
13/02/1713 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAY HARVEY / 13/02/2017 |
13/02/1713 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON CANTRILL / 13/02/2017 |
13/02/1713 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL VICKERS / 13/02/2017 |
24/03/1624 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
19/02/1619 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
25/06/1525 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON CANTRILL / 16/03/2014 |
23/02/1523 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAY BAKER / 16/03/2014 |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/02/1425 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
15/02/1315 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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