Advanced company searchLink opens in new window

ASSOCIATED INDUSTRIAL CONTROL SOLUTIONS LIMITED

Company number 02803632

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)
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
07 Nov 2023 MR04 Satisfaction of charge 1 in full
07 Nov 2023 MR04 Satisfaction of charge 028036320002 in full
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
03 Mar 2022 MR01 Registration of charge 028036320002, created on 28 February 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 AD01 Registered office address changed from 880 Plymouth Road Slough SL1 4LP England to 59 Lower Richmond Road 59 Putney London SW15 1ET on 7 June 2021
17 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 May 2020 PSC01 Notification of Jane Kim Stewart as a person with significant control on 6 April 2016
06 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
20 Aug 2018 AA Micro company accounts made up to 31 December 2017
01 Apr 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2017 CS01 Confirmation statement made on 26 January 2017 with updates
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2016 AD01 Registered office address changed from 765 Henley Road Slough SL1 4JW England to 880 Plymouth Road Slough SL1 4LP on 4 October 2016
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100