Advanced company searchLink opens in new window

INDUSTRIAL CONTROLS AND AUTOMATION LIMITED

Company number 07016223

Filter by category

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)
28 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
23 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
13 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
16 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
27 Nov 2019 AD01 Registered office address changed from C/O Isoma Ltd George Holmes Business Park George Holmes Way Swadlincote Derbyshire DE11 9DF to Unit 5 Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL on 27 November 2019
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
13 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
12 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
05 May 2017 AA Total exemption full accounts made up to 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
21 Mar 2016 TM01 Termination of appointment of Bernard Sydney Robinson as a director on 21 March 2016
05 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
11 Sep 2015 CH01 Director's details changed for Mr Bernard Sydney Robinson on 1 May 2015
09 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
22 May 2014 AA Total exemption small company accounts made up to 30 September 2013
14 May 2014 AD01 Registered office address changed from Unit 15 George Holmes Business Park George Holmes Way Swadlincote Derbyshire DE11 9DF England on 14 May 2014
24 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100