INNOTECH AIR CONDITIONING CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

17/06/2417 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

11/09/2311 September 2023 Termination of appointment of Virginia Ruth Miranda as a secretary on 2023-01-10

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-05-28 with updates

View Document

11/09/2311 September 2023 Appointment of Mr Benjamin Andrew Miranda as a secretary on 2023-01-10

View Document

01/09/231 September 2023 Appointment of Mr Michael Peter Miranda as a director on 2023-01-10

View Document

01/09/231 September 2023 Termination of appointment of Stephen Alfred Miranda as a director on 2023-01-10

View Document

01/09/231 September 2023 Termination of appointment of Virginia Ruth Miranda as a director on 2023-01-10

View Document

01/09/231 September 2023 Cessation of Virginia Ruth Miranda as a person with significant control on 2023-01-10

View Document

01/09/231 September 2023 Cessation of Stephen Alfred Miranda as a person with significant control on 2023-01-10

View Document

01/09/231 September 2023 Notification of Madfish (Qld) Pty.Ltd as a person with significant control on 2023-01-10

View Document

01/09/231 September 2023 Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mr Benjamin Andrew Miranda as a director on 2023-01-10

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/06/2113 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

13/06/2113 June 2021 Accounts for a dormant company made up to 2021-05-31

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/09/2014 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

09/06/169 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

22/06/1522 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/06/144 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/06/138 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

07/06/137 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/06/125 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

05/06/125 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALFRED MIRANDA / 01/05/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA RUTH MIRANDA / 01/05/2012

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA RUTH MIRANDA / 01/05/2012

View Document

04/06/114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/06/113 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA RUTH MIRANDA / 26/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALFRED MIRANDA / 01/05/2010

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: NIGHTINGALE HOUSE 1-3 BRIGHTON ROAD CRAWLEY,WEST SUSSEX RH10 6AE

View Document

08/06/018 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

02/07/992 July 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

25/06/9825 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

11/12/9311 December 1993 REGISTERED OFFICE CHANGED ON 11/12/93 FROM: BURRIDGE HOUSE PRIESTLEY WAY FIRSTEY 224T SUSSEX.RH10 2NT

View Document

11/12/9311 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93

View Document

24/02/9324 February 1993 S252 DISP LAYING ACC 31/01/93

View Document

24/02/9324 February 1993 EXEMPTION FROM APPOINTING AUDITORS 31/01/93

View Document

14/08/9214 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

14/08/9214 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 REGISTERED OFFICE CHANGED ON 14/08/92 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON 6XN16 6XZ

View Document

28/05/9228 May 1992 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