INDUSTRIAL CONTROLS AND AUTOMATION LIMITED
Company number 07016223
- Company Overview for INDUSTRIAL CONTROLS AND AUTOMATION LIMITED (07016223)
- Filing history for INDUSTRIAL CONTROLS AND AUTOMATION LIMITED (07016223)
- People for INDUSTRIAL CONTROLS AND AUTOMATION LIMITED (07016223)
- More for INDUSTRIAL CONTROLS AND AUTOMATION LIMITED (07016223)
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) |
---|---|---|---|
31 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 May 2013 | AD01 | Registered office address changed from Unit 3a Blakenhall Farm Linton Road Cauldwell Swadlincote Derbyshire DE12 6RU United Kingdom on 8 May 2013 | |
17 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
05 Jul 2011 | AD01 | Registered office address changed from Ashbourne House Bretby Business Park Bretby Burton-on-Trent Staffordshire DE15 0YZ United Kingdom on 5 July 2011 | |
20 Jun 2011 | AP01 | Appointment of Mr Nicholas Stuart Gibbs as a director | |
17 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Bernard Sydney Robinson on 11 September 2010 | |
04 May 2010 | TM01 | Termination of appointment of Michelle Gibbs as a director | |
31 Mar 2010 | AD01 | Registered office address changed from Clay House Business Centre 5 Horninglow Street Burton upon Trent Staffordshire DE14 1NG on 31 March 2010 | |
11 Sep 2009 | NEWINC | Incorporation |