ASSOCIATED INDUSTRIAL CONTROL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED INDUSTRIAL CONTROL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02803632

Incorporation date

25/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

59 Lower Richmond Road, 59, Putney, London SW15 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1993)
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon29/10/2025
Memorandum and Articles of Association
dot icon29/10/2025
Resolutions
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon07/11/2023
Satisfaction of charge 1 in full
dot icon07/11/2023
Satisfaction of charge 028036320002 in full
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2022
Registration of charge 028036320002, created on 2022-02-28
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Registered office address changed from 880 Plymouth Road Slough SL1 4LP England to 59 Lower Richmond Road 59 Putney London SW15 1ET on 2021-06-07
dot icon17/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Notification of Jane Kim Stewart as a person with significant control on 2016-04-06
dot icon06/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon20/08/2018
Micro company accounts made up to 2017-12-31
dot icon01/04/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/04/2017
Compulsory strike-off action has been discontinued
dot icon19/04/2017
Confirmation statement made on 2017-01-26 with updates
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon04/10/2016
Registered office address changed from 765 Henley Road Slough SL1 4JW England to 880 Plymouth Road Slough SL1 4LP on 2016-10-04
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Termination of appointment of Jane Kim Stewart as a secretary on 2015-09-29
dot icon29/09/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 765 Henley Road Slough SL1 4JW on 2015-09-29
dot icon28/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/04/2011
Director's details changed for Mr Neil Robert Stewart on 2010-10-14
dot icon10/03/2011
Registered office address changed from 765 Henley Road Slough Berks SL1 4JW on 2011-03-10
dot icon21/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon12/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 26/01/09; full list of members
dot icon10/03/2009
Location of debenture register
dot icon10/03/2009
Location of register of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from 765 henley road slough SL1 4JW united kingdom
dot icon16/12/2008
Memorandum and Articles of Association
dot icon01/07/2008
Registered office changed on 01/07/2008 from regus house, 268 bath road slough berks SL1 4DX
dot icon10/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 26/01/08; full list of members
dot icon04/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Secretary resigned
dot icon13/03/2007
New secretary appointed
dot icon02/03/2007
Director resigned
dot icon16/02/2007
Return made up to 26/01/07; full list of members
dot icon16/02/2007
Director's particulars changed
dot icon16/02/2007
Location of debenture register
dot icon16/02/2007
Location of register of members
dot icon16/02/2007
Registered office changed on 16/02/07 from: room 220, regus house 268 bath road slough berks SL1 4DY
dot icon19/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon27/01/2006
Return made up to 26/01/06; full list of members
dot icon11/02/2005
Return made up to 26/01/05; full list of members
dot icon01/02/2005
Full accounts made up to 2003-12-31
dot icon01/04/2004
Full accounts made up to 2002-12-31
dot icon12/02/2004
Return made up to 05/02/04; full list of members
dot icon25/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon01/03/2003
Return made up to 24/02/03; full list of members
dot icon21/01/2003
Registered office changed on 21/01/03 from: 554 ipswich road slough berkshire SL1 4EP
dot icon30/12/2002
Full accounts made up to 2001-12-31
dot icon14/03/2002
Return made up to 11/03/02; full list of members
dot icon19/11/2001
Full accounts made up to 2000-12-31
dot icon19/11/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon01/06/2001
Return made up to 25/03/01; full list of members
dot icon20/09/2000
Certificate of change of name
dot icon12/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon31/05/2000
Return made up to 25/03/00; full list of members
dot icon29/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon29/12/1999
Registered office changed on 29/12/99 from: 612 reading road winnersh wokingham berks RG11 5HF
dot icon24/05/1999
Return made up to 25/03/99; no change of members
dot icon30/07/1998
Return made up to 25/03/98; no change of members
dot icon03/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon29/04/1997
Return made up to 25/03/97; full list of members
dot icon24/04/1997
Director resigned
dot icon29/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon19/09/1996
Director resigned
dot icon19/09/1996
Secretary resigned
dot icon19/09/1996
New secretary appointed
dot icon19/09/1996
New director appointed
dot icon19/04/1996
Return made up to 25/03/96; no change of members
dot icon20/03/1996
Accounts for a dormant company made up to 1995-03-31
dot icon20/03/1995
Return made up to 25/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Return made up to 25/03/94; full list of members
dot icon19/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon11/07/1994
Resolutions
dot icon12/05/1993
Accounting reference date notified as 31/03
dot icon25/04/1993
Memorandum and Articles of Association
dot icon14/04/1993
Certificate of change of name
dot icon30/03/1993
Director resigned;new director appointed
dot icon30/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon30/03/1993
New director appointed
dot icon30/03/1993
New director appointed
dot icon30/03/1993
Registered office changed on 30/03/93 from: 50 lincoln's inn fields london WC2A 3PF
dot icon25/03/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

11
2022
change arrow icon-61.13 % *

* during past year

Cash in Bank

£76,878.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
710.75K
-
0.00
197.79K
-
2022
11
810.27K
-
0.00
76.88K
-
2022
11
810.27K
-
0.00
76.88K
-

Employees

2022

Employees

11 Descended-8 % *

Net Assets(GBP)

810.27K £Ascended14.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.88K £Descended-61.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Secretary
24/03/1993 - 24/03/1993
1327
Dwyer, Daniel John
Nominee Director
24/03/1993 - 24/03/1993
2379
Stewart, Neil Robert
Director
27/01/2007 - Present
14
Stewart, Neil Robert
Director
24/03/1993 - 06/06/1996
14
Doyle, Betty June
Nominee Director
24/03/1993 - 24/03/1993
1756

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ASSOCIATED INDUSTRIAL CONTROL SOLUTIONS LIMITED

ASSOCIATED INDUSTRIAL CONTROL SOLUTIONS LIMITED is an(a) Active company incorporated on 25/03/1993 with the registered office located at 59 Lower Richmond Road, 59, Putney, London SW15 1ET. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED INDUSTRIAL CONTROL SOLUTIONS LIMITED?

toggle

ASSOCIATED INDUSTRIAL CONTROL SOLUTIONS LIMITED is currently Active. It was registered on 25/03/1993 .

Where is ASSOCIATED INDUSTRIAL CONTROL SOLUTIONS LIMITED located?

toggle

ASSOCIATED INDUSTRIAL CONTROL SOLUTIONS LIMITED is registered at 59 Lower Richmond Road, 59, Putney, London SW15 1ET.

What does ASSOCIATED INDUSTRIAL CONTROL SOLUTIONS LIMITED do?

toggle

ASSOCIATED INDUSTRIAL CONTROL SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASSOCIATED INDUSTRIAL CONTROL SOLUTIONS LIMITED have?

toggle

ASSOCIATED INDUSTRIAL CONTROL SOLUTIONS LIMITED had 11 employees in 2022.

What is the latest filing for ASSOCIATED INDUSTRIAL CONTROL SOLUTIONS LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-16 with no updates.