INDUSTRIAL CONTROLS AND AUTOMATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2414 August 2024 Cessation of Andrew Mark Stubbs as a person with significant control on 2024-04-26

View Document

14/08/2414 August 2024 Termination of appointment of Andrew Mark Stubbs as a director on 2024-08-14

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM C/O ISOMA LTD GEORGE HOLMES BUSINESS PARK GEORGE HOLMES WAY SWADLINCOTE DERBYSHIRE DE11 9DF

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

05/03/195 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

05/05/175 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD ROBINSON

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD SYDNEY ROBINSON / 01/05/2015

View Document

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM UNIT 15 GEORGE HOLMES BUSINESS PARK GEORGE HOLMES WAY SWADLINCOTE DERBYSHIRE DE11 9DF ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM UNIT 3A BLAKENHALL FARM LINTON ROAD CAULDWELL SWADLINCOTE DERBYSHIRE DE12 6RU UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM ASHBOURNE HOUSE BRETBY BUSINESS PARK BRETBY BURTON-ON-TRENT STAFFORDSHIRE DE15 0YZ UNITED KINGDOM

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR NICHOLAS STUART GIBBS

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD SYDNEY ROBINSON / 11/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GIBBS

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM CLAY HOUSE BUSINESS CENTRE 5 HORNINGLOW STREET BURTON UPON TRENT STAFFORDSHIRE DE14 1NG

View Document

11/09/0911 September 2009 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