I4 AUTOMATION AND CONTROL LTD

Company Documents

DateDescription
09/06/259 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025 Appointment of a voluntary liquidator

View Document

29/05/2529 May 2025 Statement of affairs

View Document

29/05/2529 May 2025 Registered office address changed from Unit 1a Beels Road Stallingborough Grimsby DN41 8DN England to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 2025-05-29

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

06/07/236 July 2023 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 2023-07-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Certificate of change of name

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/12/225 December 2022 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 2022-12-05

View Document

05/12/225 December 2022 Appointment of Mr Marc Thomas Gunn as a director on 2022-12-05

View Document

05/12/225 December 2022 Director's details changed for Mr Thomas Anthony Bedford on 2022-12-05

View Document

05/12/225 December 2022 Notification of Marc Thomas Gunn as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Change of details for Mr Thomas Anthony Bedford as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Cessation of Thomas Anthony Bedford as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Termination of appointment of Thomas Anthony Bedford as a director on 2022-12-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM HERITAGE HOUSE REAR CHARLTON STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2QD UNITED KINGDOM

View Document

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 35 ALVINGHAM AVENUE CLEETHORPES SOUTH HUMBERSIDE DN35 0TG

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY BEDFORD / 20/12/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

06/03/136 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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