Advanced company searchLink opens in new window

INDUSTRIAL CONTROL SOFTWARE LIMITED

Company number 02620043

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
08 Jul 2015 TM02 Termination of appointment of Sisec Limited as a secretary on 8 July 2015
24 Dec 2014 AD01 Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to C/O Mazars Llp the Kexicon Mount Street Manchester M2 5NT on 24 December 2014
23 Dec 2014 600 Appointment of a voluntary liquidator
23 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-15
23 Dec 2014 4.70 Declaration of solvency
17 Oct 2014 TM01 Termination of appointment of Gordon Harold Freund as a director on 1 October 2014
16 Oct 2014 AP01 Appointment of Mr David Jason Lloyd Protheroe as a director on 1 October 2014
16 Oct 2014 AP01 Appointment of Mr Andrew Nigel Lloyd as a director on 1 October 2014
17 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 250
19 Mar 2014 AA Accounts for a dormant company made up to 31 August 2013
24 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
04 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
18 Feb 2013 TM01 Termination of appointment of Ian Brown as a director
05 Sep 2012 AD01 Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB United Kingdom on 5 September 2012
26 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
26 Jun 2012 CH01 Director's details changed for Ian James Brown on 1 January 2012
26 Jun 2012 AD03 Register(s) moved to registered inspection location
26 Jun 2012 AD02 Register inspection address has been changed
24 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
24 Apr 2012 AP04 Appointment of Sisec Limited as a secretary
23 Apr 2012 TM02 Termination of appointment of Gordon Freund as a secretary
05 Apr 2012 CH01 Director's details changed for Gordon Harold Freund on 25 February 2012
05 Apr 2012 CH01 Director's details changed for Ian James Brown on 25 February 2012