Advanced company searchLink opens in new window

A & S CONTROL SYSTEMS LIMITED

Company number 04662253

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 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
  • GBP 2
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
  • GBP 2