INTELLIGENT AUTOMATION CONTROL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Paul Taylor on 2025-07-27

View Document

28/07/2528 July 2025 NewRegistered office address changed from Reception Office, Allens Yard Nyton Road Aldingbourne Chichester PO20 3UA England to Office 13647, 182-184 High Street North Office 13647 182-184 High Street North London Greater London E6 2JA on 2025-07-28

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Micro company accounts made up to 2020-12-31

View Document

22/02/2222 February 2022 Micro company accounts made up to 2019-12-31

View Document

16/02/2216 February 2022 Registered office address changed from Unit 6 Allen's Yard Nyton Road Aldingbourne Chichester West Sussex PO20 3UA England to Reception Office, Allens Yard Nyton Road Aldingbourne Chichester PO20 3UA on 2022-02-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM UNIT 3, ALLEN'S YARD NYTON ROAD ALDINGBOURNE CHICHESTER WEST SUSSEX PO20 3UA UNITED KINGDOM

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM UNIT UNIT 6, ALLEN'S YARD NYTON ROAD CHICHESTER WEST SUSSEX PO20 3UA UNITED KINGDOM

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM APT 23561 CHYNOWETH HOUSE TREVISSOME PARK TRURO CORNWALL TR4 8UN UNITED KINGDOM

View Document

29/09/1829 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 16/06/2018

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

16/06/1816 June 2018 REGISTERED OFFICE CHANGED ON 16/06/2018 FROM 26 SOUTH DRIVE FELPHAM BOGNOR REGIS WEST SUSSEX PO22 7PZ

View Document

16/06/1816 June 2018 APPOINTMENT TERMINATED, DIRECTOR RIO SULLIVAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/09/1624 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1630 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MISS RIO MARIA SULLIVAN

View Document

16/08/1416 August 2014 PREVSHO FROM 06/06/2014 TO 31/12/2013

View Document

02/07/142 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

22/06/1422 June 2014 APPOINTMENT TERMINATED, DIRECTOR RIO SULLIVAN

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 6 June 2013

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MISS RIO MARIA SULLIVAN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/07/133 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts for year ending 06 Jun 2013

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 6 June 2012

View Document

02/07/122 July 2012 PREVSHO FROM 30/06/2012 TO 06/06/2012

View Document

13/06/1213 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

06/06/116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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