ADVANCED CONTROLS & MANAGEMENT SYSTEMS LIMITED
Company number 04354693
- Company Overview for ADVANCED CONTROLS & MANAGEMENT SYSTEMS LIMITED (04354693)
- Filing history for ADVANCED CONTROLS & MANAGEMENT SYSTEMS LIMITED (04354693)
- People for ADVANCED CONTROLS & MANAGEMENT SYSTEMS LIMITED (04354693)
- More for ADVANCED CONTROLS & MANAGEMENT SYSTEMS LIMITED (04354693)
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 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 May 2016 | AP01 | Appointment of Mrs Pamela Russell as a director on 1 May 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | AP03 | Appointment of Mrs Pamela Russell as a secretary on 1 January 2015 | |
28 Jan 2015 | TM02 | Termination of appointment of John Andrew Russell as a secretary on 1 January 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | CH03 | Secretary's details changed for John Russell on 24 September 2013 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 May 2011 | AD01 | Registered office address changed from Prestige House Avian Way, Salhouse Road Norwich Norfolk NR7 9AR on 23 May 2011 | |
16 Mar 2011 | TM01 | Termination of appointment of Philip Sewell as a director | |
14 Mar 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
19 Jan 2011 | AP03 | Appointment of John Russell as a secretary | |
17 Jan 2011 | TM02 | Termination of appointment of Jane Sewell as a secretary |