About

Registered Number: 04259034
Date of Incorporation: 25/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 6f Ash Park Business Centre, Ash Lane Little London, Tadley, Hampshire, RG26 5FL

 

Having been setup in 2001, Ash Control Systems Ltd have registered office in Hampshire, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are listed as Williams, Alison Janet, Williams, Wayne Derek.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Wayne Derek 09 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Alison Janet 09 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 07 August 2019
AAMD - Amended Accounts 18 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 August 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 19 July 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 09 August 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 02 August 2011
CERTNM - Change of name certificate 19 July 2011
CONNOT - N/A 19 July 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 16 October 2008
363s - Annual Return 05 December 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 09 March 2007
287 - Change in situation or address of Registered Office 26 February 2007
AA - Annual Accounts 16 August 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 13 September 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 30 August 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
287 - Change in situation or address of Registered Office 19 June 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 02 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2001
225 - Change of Accounting Reference Date 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
287 - Change in situation or address of Registered Office 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
NEWINC - New incorporation documents 25 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.