AUTOMATED CONTROL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AUTOMATED CONTROL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01335692

Incorporation date

26/10/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1986)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon19/01/2026
Application to strike the company off the register
dot icon27/09/2025
Compulsory strike-off action has been discontinued
dot icon26/09/2025
Director's details changed for Mr Michael Andrew Evans on 2025-09-25
dot icon26/09/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon06/05/2025
Registered office address changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2025-05-06
dot icon26/03/2025
Current accounting period extended from 2025-03-30 to 2025-06-30
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon18/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon18/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon28/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-30
dot icon05/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-30
dot icon08/09/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-03-30
dot icon18/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon09/08/2019
Confirmation statement made on 2019-07-04 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-07-04 with updates
dot icon20/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon27/02/2017
Satisfaction of charge 013356920003 in full
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/11/2015
Registration of charge 013356920003, created on 2015-11-03
dot icon03/10/2015
Satisfaction of charge 1 in full
dot icon18/09/2015
Satisfaction of charge 2 in full
dot icon20/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon03/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon27/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 04/07/09; full list of members
dot icon07/04/2009
Registered office changed on 07/04/2009 from gibson appleby blenheim house 120 church street brighton BN1 1AU
dot icon09/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 04/07/08; full list of members
dot icon19/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 04/07/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/07/2006
Return made up to 04/07/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/09/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon13/07/2005
Return made up to 04/07/05; full list of members
dot icon10/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/12/2004
Director's particulars changed
dot icon02/12/2004
Secretary's particulars changed;director's particulars changed
dot icon12/07/2004
Return made up to 04/07/04; full list of members
dot icon19/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/08/2003
Return made up to 04/07/03; full list of members
dot icon16/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/07/2002
Return made up to 04/07/02; full list of members
dot icon09/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/07/2001
Return made up to 04/07/01; full list of members
dot icon13/10/2000
Full accounts made up to 2000-03-31
dot icon14/09/2000
Return made up to 04/07/00; full list of members
dot icon08/07/1999
Return made up to 04/07/99; no change of members
dot icon07/07/1999
Full accounts made up to 1999-03-31
dot icon20/07/1998
Return made up to 04/07/98; full list of members
dot icon08/07/1998
Full accounts made up to 1998-03-31
dot icon16/07/1997
Return made up to 04/07/97; no change of members
dot icon24/06/1997
Full accounts made up to 1997-03-31
dot icon18/07/1996
Return made up to 04/07/96; change of members
dot icon12/07/1996
Full accounts made up to 1996-03-31
dot icon11/07/1995
Return made up to 04/07/95; full list of members
dot icon19/06/1995
Full accounts made up to 1995-03-31
dot icon13/04/1995
Director resigned;new director appointed
dot icon26/08/1994
Return made up to 04/07/94; full list of members
dot icon02/06/1994
Full accounts made up to 1994-03-31
dot icon09/07/1993
Return made up to 04/07/93; change of members
dot icon03/06/1993
Full accounts made up to 1993-03-31
dot icon28/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon19/10/1992
Return made up to 04/07/92; no change of members
dot icon07/07/1992
Full accounts made up to 1992-03-31
dot icon30/06/1992
Registered office changed on 30/06/92 from: wenlock house 41 north street brighton sussex BN1 1RH
dot icon20/08/1991
Return made up to 11/07/91; full list of members
dot icon20/08/1991
Full accounts made up to 1991-03-31
dot icon10/08/1990
Full accounts made up to 1990-03-31
dot icon10/08/1990
Return made up to 04/07/90; full list of members
dot icon04/08/1989
Full accounts made up to 1989-03-31
dot icon04/08/1989
Return made up to 12/07/89; full list of members
dot icon07/07/1988
Full accounts made up to 1988-03-31
dot icon07/07/1988
Return made up to 06/06/88; full list of members
dot icon04/07/1988
Director resigned
dot icon26/08/1987
Full accounts made up to 1987-03-31
dot icon26/08/1987
Return made up to 05/07/87; full list of members
dot icon02/05/1987
Accounts for a dormant company made up to 1986-03-31
dot icon02/05/1987
Return made up to 31/12/86; full list of members
dot icon02/05/1987
New director appointed
dot icon17/03/1987
Registered office changed on 17/03/87 from: 88 eardley road london SW16
dot icon21/11/1986
New director appointed
dot icon25/10/1986
Director resigned
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
26.00K
-
0.00
76.43K
-
2022
2
4.32K
-
0.00
1.40K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Michael Andrew
Director
20/03/1995 - Present
3
Evans, Hazel Irene
Secretary
01/04/1993 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMATED CONTROL SYSTEMS LIMITED

AUTOMATED CONTROL SYSTEMS LIMITED is an(a) Dissolved company incorporated on 26/10/1977 with the registered office located at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATED CONTROL SYSTEMS LIMITED?

toggle

AUTOMATED CONTROL SYSTEMS LIMITED is currently Dissolved. It was registered on 26/10/1977 and dissolved on 14/04/2026.

Where is AUTOMATED CONTROL SYSTEMS LIMITED located?

toggle

AUTOMATED CONTROL SYSTEMS LIMITED is registered at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TN.

What does AUTOMATED CONTROL SYSTEMS LIMITED do?

toggle

AUTOMATED CONTROL SYSTEMS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AUTOMATED CONTROL SYSTEMS LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.