INDUSTRIAL AUTOMATION AND CONTROL LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

15/01/2415 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

10/07/2310 July 2023 Cessation of Paul Barry Howell as a person with significant control on 2016-04-06

View Document

10/07/2310 July 2023 Cessation of Anthony Dobbs as a person with significant control on 2016-04-06

View Document

10/07/2310 July 2023 Cessation of Katherine Ann Lewis as a person with significant control on 2016-04-06

View Document

10/07/2310 July 2023 Cessation of Paul Steven Ryan as a person with significant control on 2016-04-06

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

16/12/2116 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

05/01/155 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN RYAN / 14/01/2014

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN KITSON / 14/01/2014

View Document

14/01/1414 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN KITSON / 14/01/2014

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY LEWIS / 14/01/2014

View Document

07/01/147 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

14/02/1214 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

16/01/1216 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

02/03/112 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

19/01/1119 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 22-29 MILL STREET NEWPORT SOUTH WALES NP20 5HA

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN RYAN / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN KITSON / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY LEWIS / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

16/01/0616 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/01/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/01/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/0212 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/11/9524 November 1995 REGISTERED OFFICE CHANGED ON 24/11/95 FROM: ADMIRALTY HOUSE 2 BANK PLACE FALMOUTH CORNWALL TR11 4AT

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/03/9411 March 1994 S366A DISP HOLDING AGM 03/03/94 S252 DISP LAYING ACC 03/03/94 S386 DISP APP AUDS 03/03/94

View Document

15/02/9415 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9415 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 COMPANY NAME CHANGED MAYBERY ENGINEERING LIMITED CERTIFICATE ISSUED ON 27/11/91

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/08/898 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

16/06/8816 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/02/8815 February 1988 WD 15/01/88 PD 17/12/87--------- � SI 2@1

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 EXEMPTION FROM APPOINTING AUDITORS 311286

View Document

06/01/886 January 1988 REGISTERED OFFICE CHANGED ON 06/01/88 FROM: G OFFICE CHANGED 06/01/88 2 BANK PLACE FALMOUTH CORNWALL TR11 4AT

View Document

25/03/8725 March 1987 REGISTERED OFFICE CHANGED ON 25/03/87 FROM: G OFFICE CHANGED 25/03/87 100 CHEPSTOW ROAD NEWPORT GWENT

View Document

25/03/8725 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 FIRST GAZETTE

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