Advanced company searchLink opens in new window

I4 AUTOMATION AND CONTROL LTD

Company number 08431634

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)
23 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
06 Jul 2023 AD01 Registered office address changed from Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP United Kingdom to Unit 1a Beels Road Stallingborough Grimsby DN41 8DN on 6 July 2023
15 Feb 2023 CERTNM Company name changed red engineering and welding LTD\certificate issued on 15/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-14
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
05 Dec 2022 PSC01 Notification of Marc Thomas Gunn as a person with significant control on 5 December 2022
05 Dec 2022 PSC07 Cessation of Thomas Anthony Bedford as a person with significant control on 5 December 2022
05 Dec 2022 TM01 Termination of appointment of Thomas Anthony Bedford as a director on 5 December 2022
05 Dec 2022 AP01 Appointment of Mr Marc Thomas Gunn as a director on 5 December 2022
05 Dec 2022 PSC04 Change of details for Mr Thomas Anthony Bedford as a person with significant control on 5 December 2022
05 Dec 2022 CH01 Director's details changed for Mr Thomas Anthony Bedford on 5 December 2022
05 Dec 2022 AD01 Registered office address changed from Romeo House Wragholme Road Grainthorpe Louth LN11 7JD England to Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP on 5 December 2022
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
27 Feb 2021 AA Micro company accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
29 Jan 2020 AD01 Registered office address changed from Heritage House Rear Charlton Street Grimsby North East Lincolnshire DN31 2QD United Kingdom to Romeo House Wragholme Road Grainthorpe Louth LN11 7JD on 29 January 2020
04 Jan 2020 AA Micro company accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
20 Dec 2018 CH01 Director's details changed for Mr Thomas Anthony Bedford on 20 December 2018
20 Dec 2018 AD01 Registered office address changed from 35 Alvingham Avenue Cleethorpes South Humberside DN35 0TG to Heritage House Rear Charlton Street Grimsby North East Lincolnshire DN31 2QD on 20 December 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates