I Y S CONTROL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
09/04/249 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
05/05/235 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM CORNER FIELD COTTAGE BRAXTED PARK BRAXTED WITHAM ESSEX CM8 3EW |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
11/07/1311 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 |
16/10/1216 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
02/08/102 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
13/10/0913 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PORTSMOUTH / 13/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND PORTSMOUTH / 13/10/2009 |
29/07/0929 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
08/12/088 December 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
27/11/0727 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
13/10/0613 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/10/0613 October 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | SECRETARY'S PARTICULARS CHANGED |
13/10/0613 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/10/0613 October 2006 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: CORNER FILED COTTAGE BRAXTED PARK BRAXTED WITHAM ESSEX CM8 3EW |
13/09/0613 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
11/09/0611 September 2006 | REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 7 MARITIME AVENUE HEYBRIDGE BASIN MALDON ESSEX CM9 4RT |
02/11/052 November 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/11/052 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
02/11/052 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
06/12/036 December 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
28/11/0228 November 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
02/10/022 October 2002 | SECRETARY RESIGNED |
02/10/022 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/10/022 October 2002 | REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 7 MARITIME AVENUE HEYBRIDGE BASIN MALDEN ESSEX CM9 4RT |
25/09/0225 September 2002 | NEW DIRECTOR APPOINTED |
24/09/0224 September 2002 | DIRECTOR RESIGNED |
18/09/0218 September 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/08/0212 August 2002 | REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
07/08/027 August 2002 | COMPANY NAME CHANGED BASEFLEX ENGINEERS LIMITED CERTIFICATE ISSUED ON 07/08/02 |
09/10/019 October 2001 | 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