Advanced company searchLink opens in new window

ACER CONTROL SYSTEMS LTD

Company number 05847324

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
17 Sep 2020 AA Micro company accounts made up to 31 December 2019
08 Jul 2020 CS01 Confirmation statement made on 15 June 2020 with updates
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 101
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Aug 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
16 Oct 2018 AD01 Registered office address changed from Althorpe Enterprise Hub Althorpe Street Leamington Spa CV31 1NQ United Kingdom to Althorpe Enterprise Hub Althorpe Street Leamington Spa CV31 2GB on 16 October 2018
16 Oct 2018 PSC01 Notification of Graeme Old as a person with significant control on 1 July 2016
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
26 Jul 2017 AD01 Registered office address changed from 141 Leam Terrace Leamington Spa Warwickshire CV31 1DF to Althorpe Enterprise Hub Althorpe Street Leamington Spa CV31 1NQ on 26 July 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-30
  • GBP 100
30 Jul 2016 CH01 Director's details changed for Mr Graeme Old on 1 February 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
15 Jul 2015 AD01 Registered office address changed from 14 Worsley Crescent Marton-in-Cleveland Middlesbrough Cleveland TS7 8LT to 141 Leam Terrace Leamington Spa Warwickshire CV31 1DF on 15 July 2015
18 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013