- Company Overview for INDUSTRIAL CONTROLS LIMITED (11209355)
- Filing history for INDUSTRIAL CONTROLS LIMITED (11209355)
- People for INDUSTRIAL CONTROLS LIMITED (11209355)
- More for INDUSTRIAL CONTROLS LIMITED (11209355)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
19 Jul 2023 | AA | Micro company accounts made up to 28 February 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
07 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
06 Aug 2020 | AA | Micro company accounts made up to 29 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 1 Fairfield Street Bingham Nottingham NG13 8FB on 14 August 2019 | |
02 Apr 2019 | PSC04 | Change of details for William Haynes as a person with significant control on 1 April 2019 | |
01 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 21 March 2019
|
|
01 Apr 2019 | PSC01 | Notification of Carla Louise Haynes as a person with significant control on 21 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
16 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-16
|