INCONTROL 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 |
---|---|
10/06/2510 June 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with updates |
17/07/2417 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Registration of charge 038770950001, created on 2021-10-22 |
06/05/216 May 2021 | 31/10/20 UNAUDITED ABRIDGED |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 120 CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JW |
02/07/202 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/02/1710 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK NASH / 10/02/2017 |
10/02/1710 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK NASH / 10/02/2017 |
10/02/1710 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JAN HEMPER / 10/02/2017 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/09/1517 September 2015 | 13/07/15 STATEMENT OF CAPITAL GBP 1214 |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/12/1423 December 2014 | ALTER ARTICLES 10/11/2014 |
23/12/1423 December 2014 | DIRECTOR APPOINTED STEVEN DAVID ROWLAND |
23/12/1423 December 2014 | 10/11/14 STATEMENT OF CAPITAL GBP 1107 |
03/11/143 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAN HEMPER / 10/12/2010 |
31/10/1131 October 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/11/105 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/11/0926 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAN HEMPER / 31/10/2009 |
01/07/091 July 2009 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM UNITS 18-19 MIDWAY CENTRE BRIDGE STREET, CLAYCROSS, CHESTERFIELD DERBYSHIRE S45 9NU |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/11/0729 November 2007 | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/11/0624 November 2006 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/11/0419 November 2004 | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
16/07/0416 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS |
08/09/038 September 2003 | REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 24 THE ACRES LOWER PILSLEY CHESTERFIELD DERBYSHIRE S45 8DT |
14/07/0314 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
13/11/0213 November 2002 | RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS |
12/07/0212 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
20/11/0120 November 2001 | RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS |
08/05/018 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
08/05/018 May 2001 | S366A DISP HOLDING AGM 12/04/01 |
16/02/0116 February 2001 | RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS |
20/06/0020 June 2000 | ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/10/00 |
26/11/9926 November 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/11/9926 November 1999 | NEW DIRECTOR APPOINTED |
26/11/9926 November 1999 | REGISTERED OFFICE CHANGED ON 26/11/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ |
26/11/9926 November 1999 | DIRECTOR RESIGNED |
26/11/9926 November 1999 | SECRETARY RESIGNED |
15/11/9915 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INCONTROL SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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