Company NameAssociated Industrial Control Solutions Limited
DirectorNeil Robert Stewart
Company StatusActive
Company Number02803632
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)
Previous NamesD.S. Holdings Limited and Maxwell Hart Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Robert Stewart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2007(13 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Lower Richmond Road
59
Putney
London
SW15 1ET
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDuncan Robert Stewart
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Osborne Drive
Lightwater
Surrey
GU18 5QU
Director NameMiss Elisabeth Alison Stewart
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleAccounts Controller
Correspondence Address12 Gorse Bank
Lightwater
Camberley
Surrey
GU18 5QX
Director NameNeil Robert Stewart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address181 Earlsfield Road
London
SW18 3DD
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameElizabeth Doreen Stewart
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleAccounts Administrator
Correspondence Address6 Osborne Drive
Lightwater
Surrey
GU18 5QU
Director NameDonald Malachy McAleenan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed07 June 1996(3 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 March 2007)
RoleAccountant
Correspondence Address17, Charles Harrod Court
2 Somerville Ave, Barnes
London
SW13 8HH
Secretary NameNeil Stewart
NationalityBritish
StatusResigned
Appointed07 June 1996(3 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 March 2007)
RoleAccountant
Correspondence Address59 Lower Richmond Road
Putney
London
SW15 1ET
Secretary NameJane Kim Stewart
NationalityBritish
StatusResigned
Appointed02 March 2007(13 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 September 2015)
RoleCompany Director
Correspondence Address59 Lower Richmond Road
London
SW15 1ET

Contact

Websiteaicsolutions.com

Location

Registered Address59 Lower Richmond Road
59
Putney
London
SW15 1ET
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

47 at £1Neil Robert Stewart
47.00%
Ordinary
4 at £1Caroline Jane Speechley
4.00%
Ordinary
31 at £1Jane Kim Stewart
31.00%
Ordinary
18 at £1Daniel Richard Speechley
18.00%
Ordinary

Financials

Year2014
Net Worth£45,917
Cash£747
Current Liabilities£349,110

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

28 February 2022Delivered on: 3 March 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 August 2011Delivered on: 6 September 2011
Persons entitled: Slough Trading Estate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the account created pursuant to the rent deposit deed th initial amount being £23,600.
Outstanding

Filing History

1 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
26 May 2020Notification of Jane Kim Stewart as a person with significant control on 6 April 2016 (2 pages)
6 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
6 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 December 2017 (7 pages)
1 April 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
4 October 2016Registered office address changed from 765 Henley Road Slough SL1 4JW England to 880 Plymouth Road Slough SL1 4LP on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 765 Henley Road Slough SL1 4JW England to 880 Plymouth Road Slough SL1 4LP on 4 October 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 765 Henley Road Slough SL1 4JW on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Jane Kim Stewart as a secretary on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 765 Henley Road Slough SL1 4JW on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Jane Kim Stewart as a secretary on 29 September 2015 (1 page)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 April 2011Director's details changed for Mr Neil Robert Stewart on 14 October 2010 (2 pages)
5 April 2011Director's details changed for Mr Neil Robert Stewart on 14 October 2010 (2 pages)
10 March 2011Registered office address changed from 765 Henley Road Slough Berks SL1 4JW on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 765 Henley Road Slough Berks SL1 4JW on 10 March 2011 (1 page)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Location of debenture register (1 page)
10 March 2009Return made up to 26/01/09; full list of members (3 pages)
10 March 2009Return made up to 26/01/09; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from 765 henley road slough SL1 4JW united kingdom (1 page)
10 March 2009Location of debenture register (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Registered office changed on 10/03/2009 from 765 henley road slough SL1 4JW united kingdom (1 page)
16 December 2008Memorandum and Articles of Association (20 pages)
16 December 2008Memorandum and Articles of Association (20 pages)
1 July 2008Registered office changed on 01/07/2008 from regus house, 268 bath road slough berks SL1 4DX (1 page)
1 July 2008Registered office changed on 01/07/2008 from regus house, 268 bath road slough berks SL1 4DX (1 page)
10 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
10 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 January 2008Return made up to 26/01/08; full list of members (2 pages)
29 January 2008Return made up to 26/01/08; full list of members (2 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Location of debenture register (1 page)
16 February 2007Return made up to 26/01/07; full list of members (2 pages)
16 February 2007Return made up to 26/01/07; full list of members (2 pages)
16 February 2007Location of register of members (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Registered office changed on 16/02/07 from: room 220, regus house 268 bath road slough berks SL1 4DY (1 page)
16 February 2007Location of register of members (1 page)
16 February 2007Registered office changed on 16/02/07 from: room 220, regus house 268 bath road slough berks SL1 4DY (1 page)
16 February 2007Location of debenture register (1 page)
19 December 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
19 December 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 January 2006Return made up to 26/01/06; full list of members (2 pages)
27 January 2006Return made up to 26/01/06; full list of members (2 pages)
11 February 2005Return made up to 26/01/05; full list of members (6 pages)
11 February 2005Return made up to 26/01/05; full list of members (6 pages)
1 February 2005Full accounts made up to 31 December 2003 (11 pages)
1 February 2005Full accounts made up to 31 December 2003 (11 pages)
1 April 2004Full accounts made up to 31 December 2002 (10 pages)
1 April 2004Full accounts made up to 31 December 2002 (10 pages)
12 February 2004Return made up to 05/02/04; full list of members (6 pages)
12 February 2004Return made up to 05/02/04; full list of members (6 pages)
25 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 March 2003Return made up to 24/02/03; full list of members (6 pages)
1 March 2003Return made up to 24/02/03; full list of members (6 pages)
21 January 2003Registered office changed on 21/01/03 from: 554 ipswich road slough berkshire SL1 4EP (1 page)
21 January 2003Registered office changed on 21/01/03 from: 554 ipswich road slough berkshire SL1 4EP (1 page)
30 December 2002Full accounts made up to 31 December 2001 (9 pages)
30 December 2002Full accounts made up to 31 December 2001 (9 pages)
14 March 2002Return made up to 11/03/02; full list of members (6 pages)
14 March 2002Return made up to 11/03/02; full list of members (6 pages)
19 November 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 November 2001Full accounts made up to 31 December 2000 (12 pages)
19 November 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 June 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2000Company name changed maxwell hart LIMITED\certificate issued on 21/09/00 (2 pages)
20 September 2000Company name changed maxwell hart LIMITED\certificate issued on 21/09/00 (2 pages)
12 June 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
12 June 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
31 May 2000Return made up to 25/03/00; full list of members (6 pages)
31 May 2000Return made up to 25/03/00; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
29 December 1999Registered office changed on 29/12/99 from: 612 reading road winnersh wokingham berks RG11 5HF (2 pages)
29 December 1999Registered office changed on 29/12/99 from: 612 reading road winnersh wokingham berks RG11 5HF (2 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
24 May 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 May 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 July 1998Return made up to 25/03/98; no change of members (4 pages)
30 July 1998Return made up to 25/03/98; no change of members (4 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
29 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 September 1996New secretary appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996Secretary resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996Secretary resigned (1 page)
19 September 1996New secretary appointed (2 pages)
19 April 1996Return made up to 25/03/96; no change of members (4 pages)
19 April 1996Return made up to 25/03/96; no change of members (4 pages)
20 March 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
20 March 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
20 March 1995Return made up to 25/03/95; no change of members (4 pages)
20 March 1995Return made up to 25/03/95; no change of members (4 pages)
25 April 1993Memorandum and Articles of Association (11 pages)
25 April 1993Memorandum and Articles of Association (11 pages)
25 March 1993Incorporation (15 pages)
25 March 1993Incorporation (15 pages)