Advanced company searchLink opens in new window

AUTOMATION CONTROL SERVICES LTD

Company number SC362783

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2017 DS01 Application to strike the company off the register
06 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
30 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
29 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
17 Sep 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
06 Jan 2015 AP03 Appointment of Mrs Victoria Friel as a secretary on 1 January 2015
06 Jan 2015 TM02 Termination of appointment of Catherine Friel as a secretary on 1 January 2015
08 Aug 2014 AA Total exemption small company accounts made up to 31 July 2014
31 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
11 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
30 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
07 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
10 Oct 2012 CH01 Director's details changed for Mr John Friel on 8 October 2012
10 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
11 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
21 Jul 2010 CH03 Secretary's details changed for Miss Catherine Friel on 17 July 2010
21 Jul 2010 CH01 Director's details changed for Mr John Friel on 17 July 2010
17 Jul 2009 NEWINC Incorporation