Advanced company searchLink opens in new window

ADVANCED CONTROLS & MANAGEMENT SYSTEMS LIMITED

Company number 04354693

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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