About

Registered Number: 02650250
Date of Incorporation: 01/10/1991 (33 years and 6 months ago)
Company Status: Active
Registered Address: Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN

 

Advanced Control Solutions Ltd was established in 1991, it has a status of "Active". Currently we aren't aware of the number of employees at the Advanced Control Solutions Ltd. The company has 4 directors listed as Eshelby, Phil Duncan, Weatherill, Stephen, Burton, Philippa Jill, Burton, Kenneth Leslie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESHELBY, Phil Duncan 21 November 2014 - 1
WEATHERILL, Stephen 08 September 2017 - 1
BURTON, Kenneth Leslie N/A 20 August 1997 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Philippa Jill 09 June 1993 20 August 1997 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 30 September 2019
MR01 - N/A 19 September 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 25 September 2018
CH01 - Change of particulars for director 24 September 2018
CH01 - Change of particulars for director 24 September 2018
CH01 - Change of particulars for director 24 September 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 28 November 2017
PSC01 - N/A 28 November 2017
PSC01 - N/A 28 November 2017
PSC09 - N/A 28 November 2017
RESOLUTIONS - N/A 20 September 2017
SH08 - Notice of name or other designation of class of shares 20 September 2017
SH01 - Return of Allotment of shares 11 September 2017
AP01 - Appointment of director 11 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 19 October 2015
CH01 - Change of particulars for director 16 October 2015
AD01 - Change of registered office address 15 October 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 21 November 2014
AP01 - Appointment of director 21 November 2014
CH01 - Change of particulars for director 21 November 2014
CH01 - Change of particulars for director 21 November 2014
CH03 - Change of particulars for secretary 21 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 15 February 2012
SH01 - Return of Allotment of shares 03 February 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 10 November 2010
AD01 - Change of registered office address 16 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 01 October 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 04 July 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 04 August 2005
395 - Particulars of a mortgage or charge 04 November 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 01 October 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 02 August 2001
288c - Notice of change of directors or secretaries or in their particulars 24 April 2001
288c - Notice of change of directors or secretaries or in their particulars 24 April 2001
AA - Annual Accounts 06 June 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 11 January 1998
288a - Notice of appointment of directors or secretaries 17 September 1997
287 - Change in situation or address of Registered Office 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 18 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1994
AA - Annual Accounts 27 July 1994
363s - Annual Return 12 November 1993
AA - Annual Accounts 28 July 1993
288 - N/A 30 June 1993
287 - Change in situation or address of Registered Office 23 March 1993
363a - Annual Return 15 October 1992
287 - Change in situation or address of Registered Office 20 July 1992
288 - N/A 17 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 November 1991
288 - N/A 10 October 1991
287 - Change in situation or address of Registered Office 09 October 1991
NEWINC - New incorporation documents 01 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2019 Outstanding

N/A

Legal charge 29 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.