- Company Overview for A & S CONTROL SYSTEMS LIMITED (04662253)
- Filing history for A & S CONTROL SYSTEMS LIMITED (04662253)
- People for A & S CONTROL SYSTEMS LIMITED (04662253)
- More for A & S CONTROL SYSTEMS LIMITED (04662253)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2024 | DS01 | Application to strike the company off the register | |
13 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
12 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
17 Dec 2020 | CH01 | Director's details changed for Andrew Robert Rath on 15 December 2020 | |
17 Dec 2020 | PSC04 | Change of details for Andrew Robert Rath as a person with significant control on 15 December 2020 | |
05 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
03 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
23 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
26 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from 85 New Zealand Way Rainham Essex RM13 8JH England to 43 Bridge Road Grays RM17 6BU on 19 September 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | AD01 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU to 85 New Zealand Way Rainham Essex RM13 8JH on 10 March 2016 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|