I4 AUTOMATION AND CONTROL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Notice to Registrar of Companies of Notice of disclaimer |
29/05/2529 May 2025 | Resolutions |
29/05/2529 May 2025 | Appointment of a voluntary liquidator |
29/05/2529 May 2025 | Statement of affairs |
29/05/2529 May 2025 | Registered office address changed from Unit 1a Beels Road Stallingborough Grimsby DN41 8DN England to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 2025-05-29 |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/12/2323 December 2023 | Micro company accounts made up to 2023-03-31 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
06/07/236 July 2023 | Registered office address changed from Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP United Kingdom to Unit 1a Beels Road Stallingborough Grimsby DN41 8DN on 2023-07-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Certificate of change of name |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with updates |
05/12/225 December 2022 | Micro company accounts made up to 2022-03-31 |
05/12/225 December 2022 | Registered office address changed from Romeo House Wragholme Road Grainthorpe Louth LN11 7JD England to Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP on 2022-12-05 |
05/12/225 December 2022 | Appointment of Mr Marc Thomas Gunn as a director on 2022-12-05 |
05/12/225 December 2022 | Director's details changed for Mr Thomas Anthony Bedford on 2022-12-05 |
05/12/225 December 2022 | Notification of Marc Thomas Gunn as a person with significant control on 2022-12-05 |
05/12/225 December 2022 | Change of details for Mr Thomas Anthony Bedford as a person with significant control on 2022-12-05 |
05/12/225 December 2022 | Cessation of Thomas Anthony Bedford as a person with significant control on 2022-12-05 |
05/12/225 December 2022 | Termination of appointment of Thomas Anthony Bedford as a director on 2022-12-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/02/2127 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM HERITAGE HOUSE REAR CHARLTON STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2QD UNITED KINGDOM |
04/01/204 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 35 ALVINGHAM AVENUE CLEETHORPES SOUTH HUMBERSIDE DN35 0TG |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY BEDFORD / 20/12/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/03/1616 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/03/159 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/03/1426 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
06/03/136 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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