AUTOMATED CONTROL SOLUTIONS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

27/02/2527 February 2025 Resolutions

View Document

27/02/2527 February 2025 Registration of charge 035550950005, created on 2025-02-21

View Document

27/02/2527 February 2025 Memorandum and Articles of Association

View Document

16/12/2416 December 2024 Satisfaction of charge 035550950004 in full

View Document

11/12/2411 December 2024 Appointment of Mr Gregor Duncan Roberts as a director on 2024-11-25

View Document

11/12/2411 December 2024 Appointment of Mr Christopher James Peter Kehoe as a director on 2024-11-25

View Document

09/12/249 December 2024 Current accounting period extended from 2024-12-18 to 2025-02-28

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-18

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

19/03/2419 March 2024 Memorandum and Articles of Association

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

04/03/244 March 2024 Registration of charge 035550950004, created on 2024-02-29

View Document

11/01/2411 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-18

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

22/12/2322 December 2023 Appointment of Mr David Mclaughlan Wilson as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of Niall Mcrae Watson as a director on 2023-12-19

View Document

22/12/2322 December 2023 Appointment of Mr Matt Arkinstall as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of Michael Paul Vickers as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of Edwin Alexander Simpkin as a director on 2023-12-19

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

19/04/2319 April 2023 Termination of appointment of Kay Aldridge as a secretary on 2023-01-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Cancellation of shares. Statement of capital on 2023-01-04

View Document

17/01/2317 January 2023 Purchase of own shares.

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Satisfaction of charge 1 in full

View Document

02/08/212 August 2021 Satisfaction of charge 3 in full

View Document

02/08/212 August 2021 Satisfaction of charge 2 in full

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 02/04/20 STATEMENT OF CAPITAL GBP 854.00

View Document

04/09/204 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/204 September 2020 03/04/20 STATEMENT OF CAPITAL GBP 1004

View Document

01/06/201 June 2020 ARTICLES OF ASSOCIATION

View Document

01/06/201 June 2020 01/04/20 STATEMENT OF CAPITAL GBP 1004.00

View Document

01/06/201 June 2020 ADOPT ARTICLES 01/04/2020

View Document

13/05/2013 May 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOMATED CONTROL SOLUTIONS UK LIMITED

View Document

12/05/2012 May 2020 ADOPT ARTICLES 25/03/2020

View Document

12/05/2012 May 2020 CESSATION OF PAUL JASON CANTRILL AS A PSC

View Document

12/05/2012 May 2020 ARTICLES OF ASSOCIATION

View Document

06/05/206 May 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/04/2030 April 2020 25/03/20 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR EDWIN ALEXANDER SIMPKIN

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

15/05/1915 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1915 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/199 May 2019 31/03/19 STATEMENT OF CAPITAL GBP 808

View Document

09/05/199 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

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

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

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

View Accounts

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL VICKERS / 29/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL MCRAE WATSON / 29/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON CANTRILL / 29/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH VICKERS / 29/08/2017

View Document

29/08/1729 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MS KAY ALDRIDGE / 29/08/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

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

View Accounts

14/02/1714 February 2017 SECRETARY'S CHANGE OF PARTICULARS / KAY HARVEY / 26/01/2017

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

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

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON CANTRILL / 01/04/2015

View Document

01/05/151 May 2015 SECRETARY'S CHANGE OF PARTICULARS / KAY HARVEY / 01/04/2015

View Document

01/05/151 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL MCRAE WATSON / 01/04/2015

View Document

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

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR LISA CANTRILL

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON CANTRILL / 01/01/2014

View Document

23/05/1423 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL MCRAE WATSON / 01/01/2014

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / KAY BAKER / 01/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / KAY BAKER / 08/05/2012

View Document

01/05/131 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

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

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 26/04/07 STATEMENT OF CAPITAL GBP 818

View Document

12/04/1112 April 2011 26/04/07 STATEMENT OF CAPITAL GBP 818

View Document

12/04/1112 April 2011 26/04/07 STATEMENT OF CAPITAL GBP 818

View Document

11/04/1111 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1111 April 2011 ARTICLES OF ASSOCIATION

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE CANTRILL / 29/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL MCRAE WATSON / 29/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL VICKERS / 29/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH VICKERS / 29/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JASON CANTRILL / 29/04/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN MILLS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 NC INC ALREADY ADJUSTED 26/04/07

View Document

12/06/0712 June 2007 £ NC 2000/3500 26/04/0

View Document

31/05/0731 May 2007 £ IC 933/803 30/03/07 £ SR 130@1=130

View Document

21/05/0721 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 29/04/06; CHANGE OF MEMBERS

View Document

09/01/069 January 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

23/03/0523 March 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/12/0430 December 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/12/0430 December 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: BRETBY BUSINESS PARK, ASHBY ROAD, BURTON ON TRENT, STAFFORDSHIRE DE15 0YZ

View Document

01/11/041 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 £ IC 188/73 14/09/04 £ SR 115@1=115

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 29/04/04; CHANGE OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 29/04/03; NO CHANGE OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 £ NC 1000/2000 13/03/02

View Document

21/03/0221 March 2002 NC INC ALREADY ADJUSTED 13/03/02

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 1 ASCOTT DRIVE, NEWHALL, SWADLINCOTE, DERBYSHIRE

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE,, 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

29/04/9829 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