INGENIOUS CONTROL SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-09 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-09 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/05/1623 May 2016 | REGISTERED OFFICE CHANGED ON 23/05/2016 FROM FLAT 22 53-67 WHITEHALL ROAD ABERDEEN AB25 2PQ |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARIO MIGUEL EIRAS MIGUEIS FERREIRA DA SILVA / 23/05/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM FLAT 23 53-67 WHITEHALL ROAD ABERDEEN AB25 2PQ |
09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARIO MIGUEL EIRAS MIGUEIS FERREIRA DA SILVA / 09/02/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
06/12/136 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARIO MIGUEL EIRAS MIGUEIS FERREIRA DA SILVA / 06/12/2013 |
06/12/136 December 2013 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 17/7 ROSEBURN MALTINGS EDINBURGH MIDLOTHIAN EH12 5LJ SCOTLAND |
08/10/138 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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