AUTOMATION CONTROL EXPERTISE LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

27/07/2327 July 2023 Application to strike the company off the register

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

26/05/2026 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

10/04/1810 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

01/04/161 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

07/09/157 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

12/04/1512 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

10/04/1310 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MCKELVIE / 25/06/2010

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

25/06/0925 June 2009 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