ICONTROL SYSTEMS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Termination of appointment of John Edward O'keeffe as a director on 2024-07-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Registered office address changed from 136 Highgate Kendal Cumbria LA9 4HW England to 84 Dalton Road Barrow-in-Furness Cumbria LA14 1JH on 2023-06-29

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-06-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR GUY MAURICE RITCH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/04/162 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/04/142 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/04/132 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/03/1114 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD O'KEEFFE / 05/03/2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY EMMA TERRY

View Document

31/03/1031 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'KEEFFE / 01/07/2007

View Document

21/03/0921 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 1TRINITY ENTERPRISE CENTRE FURNESS BUSINESS PARK BARROW IN FURNESS CUMBRIA LA14 2PN

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: THE CAMPUS VENTURES CENTRE ZOCHONIS BUILDING THE UNIVERSITY OF MANCHESTER OXFORD ROAD, MANCHESTER M13 9PL

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

25/01/0425 January 2004 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

26/06/0226 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 CONVE 19/04/02

View Document

16/05/0216 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0216 May 2002 £ NC 1000/30000 19/04/

View Document

16/05/0216 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0216 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/0216 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/0216 May 2002 CONVERSION 19/04/02

View Document

16/05/0216 May 2002 NC INC ALREADY ADJUSTED 19/04/02

View Document

07/05/027 May 2002 COMPANY NAME CHANGED HALLCO 718 LIMITED CERTIFICATE ISSUED ON 07/05/02

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: SAINT JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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