INDUSTRIAL CONTROL TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
19/03/2519 March 2025 | Application to strike the company off the register |
02/12/242 December 2024 | Confirmation statement made on 2024-10-24 with no updates |
30/08/2430 August 2024 | Micro company accounts made up to 2023-10-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-10-24 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Micro company accounts made up to 2022-10-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/08/213 August 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/06/1812 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/01/146 January 2014 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/11/1129 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/11/1015 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HAYWARD GRIFFITHS / 24/10/2009 |
10/11/0910 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/12/082 December 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/12/073 December 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/12/0614 December 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
01/11/051 November 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
25/11/0425 November 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
21/11/0321 November 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
31/10/0231 October 2002 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
27/06/0227 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
06/11/016 November 2001 | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS |
15/03/0115 March 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
03/11/003 November 2000 | RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS |
10/08/0010 August 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
08/11/998 November 1999 | RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS |
02/04/992 April 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
28/10/9828 October 1998 | RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS |
18/03/9818 March 1998 | NEW SECRETARY APPOINTED |
11/03/9811 March 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/03/9810 March 1998 | REGISTERED OFFICE CHANGED ON 10/03/98 FROM: DYKE YAXLEY & CO ABBEY HOUSE ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6BH |
07/11/977 November 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/11/977 November 1997 | NEW DIRECTOR APPOINTED |
31/10/9731 October 1997 | SECRETARY RESIGNED |
31/10/9731 October 1997 | REGISTERED OFFICE CHANGED ON 31/10/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
31/10/9731 October 1997 | DIRECTOR RESIGNED |
24/10/9724 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company