INDUSTRIAL CONTROL SYSTEMS LIMITED
Company number 03068569
- Company Overview for INDUSTRIAL CONTROL SYSTEMS LIMITED (03068569)
- Filing history for INDUSTRIAL CONTROL SYSTEMS LIMITED (03068569)
- People for INDUSTRIAL CONTROL SYSTEMS LIMITED (03068569)
- Charges for INDUSTRIAL CONTROL SYSTEMS LIMITED (03068569)
- More for INDUSTRIAL CONTROL SYSTEMS LIMITED (03068569)
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) |
---|---|---|---|
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
28 Jan 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 April 2020 | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jul 2019 | PSC04 | Change of details for Mr Phillip Stephen Petty as a person with significant control on 16 June 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of John Michael Petty as a director on 16 June 2019 | |
23 Jul 2019 | TM02 | Termination of appointment of John Michael Petty as a secretary on 16 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
10 May 2019 | CH03 | Secretary's details changed for Mr John Michael Petty on 16 June 2018 | |
31 Jan 2019 | AD01 | Registered office address changed from The Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP to Unit 6 Traso Business Park, Callywhite Lane Dronfield Sheffield South Yorkshire S18 2XR on 31 January 2019 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | CH01 | Director's details changed for Mr John Michael Petty on 18 December 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
|