AUTOMATED CONTROL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AUTOMATED CONTROL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03555095

Incorporation date

29/04/1998

Size

Small

Contacts

Registered address

Registered address

Violet 2 Keckwick Lane, Daresbury, Warrington WA4 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1998)
dot icon04/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon02/04/2026
Registered office address changed from Lancaster Park Newborough Road Needwood Burton on Trent Staffordshire DE13 9PD to Violet 2 Keckwick Lane Daresbury Warrington WA4 4AB on 2026-04-02
dot icon19/03/2026
Termination of appointment of Paul Jason Cantrill as a director on 2026-03-19
dot icon15/12/2025
Cessation of Automated Control Solutions Holdings Limited as a person with significant control on 2025-11-27
dot icon15/12/2025
Notification of March (Group) Limited as a person with significant control on 2025-11-27
dot icon31/10/2025
Accounts for a small company made up to 2025-02-28
dot icon14/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon27/02/2025
Memorandum and Articles of Association
dot icon27/02/2025
Resolutions
dot icon27/02/2025
Registration of charge 035550950005, created on 2025-02-21
dot icon16/12/2024
Satisfaction of charge 035550950004 in full
dot icon11/12/2024
Appointment of Mr Christopher James Peter Kehoe as a director on 2024-11-25
dot icon11/12/2024
Appointment of Mr Gregor Duncan Roberts as a director on 2024-11-25
dot icon09/12/2024
Current accounting period extended from 2024-12-18 to 2025-02-28
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-18
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon19/03/2024
Memorandum and Articles of Association
dot icon14/03/2024
Resolutions
dot icon04/03/2024
Registration of charge 035550950004, created on 2024-02-29
dot icon11/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-18
dot icon03/01/2024
Resolutions
dot icon22/12/2023
Appointment of Mr Matt Arkinstall as a director on 2023-12-19
dot icon22/12/2023
Appointment of Mr David Mclaughlan Wilson as a director on 2023-12-19
dot icon22/12/2023
Termination of appointment of Edwin Alexander Simpkin as a director on 2023-12-19
dot icon22/12/2023
Termination of appointment of Michael Paul Vickers as a director on 2023-12-19
dot icon22/12/2023
Termination of appointment of Niall Mcrae Watson as a director on 2023-12-19
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Resolutions
dot icon20/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon19/04/2023
Termination of appointment of Kay Aldridge as a secretary on 2023-01-04
dot icon16/01/2023
Cancellation of shares. Statement of capital on 2023-01-04
dot icon16/01/2023
Purchase of own shares.
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon20/04/2022
Change of details for Automated Control Solutions Uk Limited as a person with significant control on 2020-05-26
dot icon20/04/2022
Termination of appointment of Fiona Elizabeth Vickers as a director on 2021-03-30
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Satisfaction of charge 3 in full
dot icon02/08/2021
Satisfaction of charge 1 in full
dot icon02/08/2021
Satisfaction of charge 2 in full
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Cancellation of shares. Statement of capital on 2020-04-02
dot icon04/09/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon04/09/2020
Purchase of own shares.
dot icon01/06/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon01/06/2020
Change of share class name or designation
dot icon01/06/2020
Memorandum and Articles of Association
dot icon01/06/2020
Resolutions
dot icon13/05/2020
Cessation of A Person with Significant Control as a person with significant control on 2020-03-25
dot icon12/05/2020
Confirmation statement made on 2020-03-29 with updates
dot icon12/05/2020
Cessation of Paul Jason Cantrill as a person with significant control on 2020-03-25
dot icon12/05/2020
Notification of Automated Control Solutions Uk Limited as a person with significant control on 2020-03-25
dot icon12/05/2020
Memorandum and Articles of Association
dot icon12/05/2020
Resolutions
dot icon06/05/2020
Resolutions
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-03-25
dot icon29/04/2020
Change of share class name or designation
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Appointment of Mr Edwin Alexander Simpkin as a director on 2019-04-01
dot icon16/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon15/05/2019
Purchase of own shares.
dot icon15/05/2019
Purchase of own shares.
dot icon09/05/2019
Cancellation of shares. Statement of capital on 2019-03-31
dot icon09/05/2019
Resolutions
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Secretary's details changed for Ms Kay Aldridge on 2017-08-29
dot icon29/08/2017
Director's details changed for Mr Niall Mcrae Watson on 2017-08-29
dot icon29/08/2017
Director's details changed for Mr Paul Jason Cantrill on 2017-08-29
dot icon29/08/2017
Director's details changed for Mr Michael Paul Vickers on 2017-08-29
dot icon29/08/2017
Director's details changed for Fiona Elizabeth Vickers on 2017-08-29
dot icon09/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon14/02/2017
Secretary's details changed for Kay Harvey on 2017-01-26
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon01/05/2015
Director's details changed for Mr Niall Mcrae Watson on 2015-04-01
dot icon01/05/2015
Director's details changed for Mr Paul Jason Cantrill on 2015-04-01
dot icon01/05/2015
Secretary's details changed for Kay Harvey on 2015-04-01
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Termination of appointment of Lisa Cantrill as a director
dot icon23/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon23/05/2014
Director's details changed for Mr Paul Jason Cantrill on 2014-01-01
dot icon23/05/2014
Director's details changed for Mr Niall Mcrae Watson on 2014-01-01
dot icon23/05/2014
Secretary's details changed for Kay Baker on 2014-01-01
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon01/05/2013
Secretary's details changed for Kay Baker on 2012-05-08
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon12/04/2011
Statement of capital following an allotment of shares on 2007-04-26
dot icon12/04/2011
Statement of capital following an allotment of shares on 2007-04-26
dot icon12/04/2011
Statement of capital following an allotment of shares on 2007-04-26
dot icon11/04/2011
Memorandum and Articles of Association
dot icon11/04/2011
Resolutions
dot icon16/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon30/04/2010
Director's details changed for Michael Paul Vickers on 2010-04-29
dot icon30/04/2010
Director's details changed for Fiona Elizabeth Vickers on 2010-04-29
dot icon30/04/2010
Director's details changed for Paul Jason Cantrill on 2010-04-29
dot icon30/04/2010
Director's details changed for Niall Mcrae Watson on 2010-04-29
dot icon30/04/2010
Director's details changed for Lisa Jane Cantrill on 2010-04-29
dot icon15/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 29/04/09; full list of members
dot icon25/09/2008
Ad 01/09/08\gbp si 1@1=1\gbp ic 815/816\
dot icon28/08/2008
Ad 28/08/08\gbp si 2@1=2\gbp ic 813/815\
dot icon26/08/2008
Appointment terminated director steven mills
dot icon25/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 29/04/08; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2007
Secretary's particulars changed
dot icon13/06/2007
Return made up to 29/04/07; full list of members
dot icon12/06/2007
Resolutions
dot icon12/06/2007
Nc inc already adjusted 26/04/07
dot icon31/05/2007
£ ic 933/803 30/03/07 £ sr 130@1=130
dot icon21/05/2007
Resolutions
dot icon15/02/2007
Particulars of mortgage/charge
dot icon05/02/2007
Secretary resigned
dot icon05/02/2007
New secretary appointed
dot icon18/12/2006
Notice of assignment of name or new name to shares
dot icon18/12/2006
Ad 04/09/06--------- £ si 1@1=1 £ ic 932/933
dot icon15/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 29/04/06; change of members
dot icon09/01/2006
Ad 14/12/05--------- £ si 1@1=1 £ ic 931/932
dot icon09/01/2006
Notice of assignment of name or new name to shares
dot icon01/12/2005
Ad 10/11/05--------- £ si 796@1=796 £ ic 135/931
dot icon20/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/05/2005
Return made up to 29/04/05; full list of members
dot icon18/04/2005
Ad 04/04/05--------- £ si 1@1=1 £ ic 134/135
dot icon18/04/2005
Ad 04/04/05--------- £ si 1@1=1 £ ic 133/134
dot icon18/04/2005
Notice of assignment of name or new name to shares
dot icon23/03/2005
Ad 10/03/05--------- £ si 1@1=1 £ ic 132/133
dot icon23/03/2005
Notice of assignment of name or new name to shares
dot icon30/12/2004
Notice of assignment of name or new name to shares
dot icon30/12/2004
Ad 07/12/04--------- £ si 1@1=1 £ ic 131/132
dot icon30/12/2004
Ad 07/12/04--------- £ si 1@1=1 £ ic 130/131
dot icon30/12/2004
Ad 07/12/04--------- £ si 1@1=1 £ ic 129/130
dot icon30/12/2004
Ad 07/12/04--------- £ si 1@1=1 £ ic 128/129
dot icon30/12/2004
Ad 07/12/04--------- £ si 1@1=1 £ ic 127/128
dot icon30/12/2004
Ad 07/12/04--------- £ si 1@1=1 £ ic 126/127
dot icon30/12/2004
Ad 07/12/04--------- £ si 1@1=1 £ ic 125/126
dot icon30/12/2004
Ad 07/12/04--------- £ si 1@1=1 £ ic 124/125
dot icon30/12/2004
Ad 07/12/04--------- £ si 1@1=1 £ ic 123/124
dot icon30/12/2004
Ad 07/12/04--------- £ si 1@1=1 £ ic 122/123
dot icon30/12/2004
Ad 07/12/04--------- £ si 1@1=1 £ ic 121/122
dot icon30/12/2004
Ad 07/12/04--------- £ si 1@1=1 £ ic 120/121
dot icon30/12/2004
Ad 07/12/04--------- £ si 1@1=1 £ ic 119/120
dot icon30/12/2004
Ad 07/12/04--------- £ si 1@1=1 £ ic 118/119
dot icon30/12/2004
Notice of assignment of name or new name to shares
dot icon19/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/11/2004
Ad 14/09/04--------- £ si 10@1=10 £ ic 108/118
dot icon01/11/2004
Ad 14/09/04--------- £ si 35@1=35 £ ic 73/108
dot icon01/11/2004
£ ic 188/73 14/09/04 £ sr 115@1=115
dot icon01/11/2004
Registered office changed on 01/11/04 from: bretby business park, ashby road, burton on trent, staffordshire DE15 0YZ
dot icon01/11/2004
Secretary's particulars changed
dot icon21/08/2004
Particulars of mortgage/charge
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon21/07/2004
Return made up to 29/04/04; change of members
dot icon17/03/2004
Ad 05/03/04--------- £ si 180@1=180 £ ic 8/188
dot icon24/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/05/2003
Return made up to 29/04/03; no change of members
dot icon31/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/07/2002
Particulars of mortgage/charge
dot icon29/05/2002
Return made up to 29/04/02; full list of members
dot icon21/03/2002
Ad 13/03/02--------- £ si 4@1=4 £ ic 4/8
dot icon21/03/2002
£ nc 1000/2000 13/03/02
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Resolutions
dot icon19/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/04/2001
Return made up to 29/04/01; full list of members
dot icon02/04/2001
New secretary appointed
dot icon02/04/2001
Secretary resigned
dot icon30/10/2000
Accounts for a small company made up to 2000-03-31
dot icon26/04/2000
Return made up to 29/04/00; full list of members
dot icon28/07/1999
Accounts for a small company made up to 1999-03-31
dot icon17/06/1999
Return made up to 29/04/99; full list of members
dot icon07/06/1999
Registered office changed on 07/06/99 from: 1 ascott drive, newhall, swadlincote, derbyshire
dot icon02/05/1999
New director appointed
dot icon02/05/1999
New director appointed
dot icon30/04/1999
Ad 01/04/99--------- £ si 2@1=2 £ ic 2/4
dot icon10/08/1998
Ad 25/07/98--------- £ si 1@1=1 £ ic 1/2
dot icon10/08/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon10/05/1998
Secretary resigned
dot icon10/05/1998
Director resigned
dot icon10/05/1998
New secretary appointed;new director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Registered office changed on 10/05/98 from: the britannia suite, international house,, 82-86 deansgate, manchester M3 2ER
dot icon29/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

23
2023
change arrow icon-20.08 % *

* during past year

Cash in Bank

£403,334.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
186.18K
-
0.00
711.14K
-
2022
21
619.69K
-
0.00
504.70K
-
2023
23
884.32K
-
0.00
403.33K
-
2023
23
884.32K
-
0.00
403.33K
-

Employees

2023

Employees

23 Ascended10 % *

Net Assets(GBP)

884.32K £Ascended42.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

403.33K £Descended-20.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickers, Michael Paul
Director
01/05/1999 - 19/12/2023
6
Cantrill, Paul Jason
Director
29/04/1998 - 19/03/2026
5
Kehoe, Christopher James Peter
Director
25/11/2024 - Present
36
Wilson, David Mclaughlan
Director
19/12/2023 - Present
23
Roberts, Gregor Duncan
Director
25/11/2024 - Present
56

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AUTOMATED CONTROL SOLUTIONS LIMITED

AUTOMATED CONTROL SOLUTIONS LIMITED is an(a) Active company incorporated on 29/04/1998 with the registered office located at Violet 2 Keckwick Lane, Daresbury, Warrington WA4 4AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATED CONTROL SOLUTIONS LIMITED?

toggle

AUTOMATED CONTROL SOLUTIONS LIMITED is currently Active. It was registered on 29/04/1998 .

Where is AUTOMATED CONTROL SOLUTIONS LIMITED located?

toggle

AUTOMATED CONTROL SOLUTIONS LIMITED is registered at Violet 2 Keckwick Lane, Daresbury, Warrington WA4 4AB.

What does AUTOMATED CONTROL SOLUTIONS LIMITED do?

toggle

AUTOMATED CONTROL SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AUTOMATED CONTROL SOLUTIONS LIMITED have?

toggle

AUTOMATED CONTROL SOLUTIONS LIMITED had 23 employees in 2023.

What is the latest filing for AUTOMATED CONTROL SOLUTIONS LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-29 with updates.