AUTOMATED CONTROL SERVICES LTD

Register to unlock more data on OkredoRegister

AUTOMATED CONTROL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03671960

Incorporation date

23/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent,, Portsmouth,, Hampshire PO6 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1998)
dot icon02/03/2026
Micro company accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon23/01/2024
Micro company accounts made up to 2023-03-31
dot icon21/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon08/02/2023
Change of details for Mr Alexander Ingram Wiseman as a person with significant control on 2022-11-29
dot icon07/02/2023
Director's details changed for Mr Alexander Ingram Wiseman on 2022-11-29
dot icon16/11/2022
Director's details changed for Mr Alexander Ingram Wiseman on 2022-11-16
dot icon16/11/2022
Change of details for Mr Alexander Ingram Wiseman as a person with significant control on 2022-11-16
dot icon16/11/2022
Director's details changed for Mr Alexander Ingram Wiseman on 2022-11-16
dot icon16/11/2022
Micro company accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon07/01/2022
Change of details for Mr Alexander Ingram Wiseman as a person with significant control on 2022-01-07
dot icon07/01/2022
Registered office address changed from C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR England to C/O Fab Accountants Ltd, 26 the Slipway, Marina Keep Port Solent, Portsmouth, Hampshire PO6 4TR on 2022-01-07
dot icon06/01/2022
Registered office address changed from Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9QD to C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR on 2022-01-06
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-11-06 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon15/01/2019
Director's details changed for Mr Alexander Ingram Wiseman on 2018-12-31
dot icon15/01/2019
Change of details for Mr Alexander Ingram Wiseman as a person with significant control on 2018-12-31
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon08/11/2018
Director's details changed for Mr Alexander Ingram Wiseman on 2018-11-07
dot icon08/11/2018
Change of details for Mr Alexander Ingram Wiseman as a person with significant control on 2018-11-07
dot icon08/11/2018
Director's details changed for Mr Alexander Ingram Wiseman on 2018-11-07
dot icon13/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon24/05/2017
Micro company accounts made up to 2017-03-31
dot icon17/05/2017
Previous accounting period shortened from 2017-05-31 to 2017-03-31
dot icon29/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/12/2015
Director's details changed for Mr Alexander Ingram Wiseman on 2015-12-11
dot icon12/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon26/02/2014
Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED on 2014-02-26
dot icon08/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon30/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon10/08/2011
Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED on 2011-08-10
dot icon27/06/2011
Registered office address changed from 8a the Gardens Broadcut Fareham Hampshire PO16 8SS England on 2011-06-27
dot icon21/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon10/12/2010
Amended accounts made up to 2010-05-31
dot icon31/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon10/12/2009
Registered office address changed from 808-810 Wimborne Road Moordown Bournemouth Dorset BH9 2DT on 2009-12-10
dot icon11/11/2009
Termination of appointment of Andrew Leonard as a secretary
dot icon17/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/11/2008
Return made up to 07/11/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/01/2008
Registered office changed on 03/01/08 from: unit 16 hightown industrial estate crow arch lane ringwood hampshire BH24 1ND
dot icon20/12/2007
Return made up to 07/11/07; full list of members
dot icon08/12/2006
Return made up to 07/11/06; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon29/12/2005
New secretary appointed
dot icon12/12/2005
Secretary resigned
dot icon18/11/2005
Return made up to 07/11/05; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon26/05/2005
New secretary appointed
dot icon26/05/2005
Secretary resigned
dot icon29/01/2005
Return made up to 23/11/04; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon19/08/2004
New secretary appointed
dot icon18/08/2004
Secretary resigned
dot icon26/07/2004
Director's particulars changed
dot icon02/03/2004
Registered office changed on 02/03/04 from: saint barbe chambers the hundred romsey hampshire SO51 8BW
dot icon03/12/2003
Return made up to 23/11/03; full list of members
dot icon12/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon12/09/2003
Accounting reference date extended from 30/11/02 to 31/05/03
dot icon18/12/2002
Return made up to 23/11/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon05/12/2001
Return made up to 23/11/01; full list of members
dot icon29/07/2001
Total exemption small company accounts made up to 2000-11-30
dot icon28/02/2001
Registered office changed on 28/02/01 from: 7 milburn road bournemouth BH4 9HJ
dot icon16/02/2001
Return made up to 23/11/00; full list of members
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
Secretary resigned
dot icon19/04/2000
Accounts for a small company made up to 1999-11-30
dot icon14/03/2000
Particulars of mortgage/charge
dot icon09/03/2000
Particulars of mortgage/charge
dot icon07/02/2000
Return made up to 23/11/99; full list of members
dot icon22/09/1999
New secretary appointed
dot icon06/07/1999
Director resigned
dot icon09/02/1999
Ad 19/01/99--------- £ si 99@1=99 £ ic 1/100
dot icon09/02/1999
Registered office changed on 09/02/99 from: 1 andromeda house calleva park aldermaston reading RG7 8AP
dot icon09/02/1999
New secretary appointed;new director appointed
dot icon09/02/1999
New director appointed
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Secretary resigned
dot icon25/01/1999
Registered office changed on 25/01/99 from: 81A corbets tey road upminster essex RM14 2AJ
dot icon25/01/1999
Memorandum and Articles of Association
dot icon25/01/1999
Resolutions
dot icon18/01/1999
Certificate of change of name
dot icon23/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
43.23K
-
0.00
-
-
2022
2
31.18K
-
0.00
-
-
2023
1
15.35K
-
0.00
-
-
2023
1
15.35K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

15.35K £Descended-50.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RAPID NOMINEES LIMITED
Nominee Director
23/11/1998 - 19/01/1999
472
Wiseman, Alexander Ingram
Director
19/01/1999 - Present
7
RAPID COMPANY SERVICES LIMITED
Nominee Secretary
23/11/1998 - 19/01/1999
470
Clare, Julie Caroline
Secretary
18/05/2005 - 30/11/2005
-
Wiseman, Alexander Ingram
Secretary
19/01/1999 - 15/11/1999
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUTOMATED CONTROL SERVICES LTD

AUTOMATED CONTROL SERVICES LTD is an(a) Active company incorporated on 23/11/1998 with the registered office located at C/O Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent,, Portsmouth,, Hampshire PO6 4TR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATED CONTROL SERVICES LTD?

toggle

AUTOMATED CONTROL SERVICES LTD is currently Active. It was registered on 23/11/1998 .

Where is AUTOMATED CONTROL SERVICES LTD located?

toggle

AUTOMATED CONTROL SERVICES LTD is registered at C/O Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent,, Portsmouth,, Hampshire PO6 4TR.

What does AUTOMATED CONTROL SERVICES LTD do?

toggle

AUTOMATED CONTROL SERVICES LTD operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

How many employees does AUTOMATED CONTROL SERVICES LTD have?

toggle

AUTOMATED CONTROL SERVICES LTD had 1 employees in 2023.

What is the latest filing for AUTOMATED CONTROL SERVICES LTD?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-03-31.