I.C. CONTROLS AND AUTOMATION LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/04/2028 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CESSATION OF IAN CONWAY AS A PSC

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARLEEN TERESA CONWAY / 01/12/2019

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAN CONWAY

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARLEEN TERESA CONWAY / 22/07/2019

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR IAN CONWAY / 22/07/2019

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MRS SHARLEEN TERESA CONWAY / 22/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CONWAY / 22/07/2019

View Document

05/06/195 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

26/03/1826 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MRS SHARLEEN TERESA CONWAY

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, SECRETARY LEE CONWAY

View Document

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/09/1323 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/09/1224 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN CONWAY / 01/11/2010

View Document

04/10/114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/03/1129 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CONWAY / 23/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CONWAY / 09/01/2008

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/09/0825 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/02/0418 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 S386 DISP APP AUDS 24/09/02

View Document

30/09/0230 September 2002 S366A DISP HOLDING AGM 24/09/02

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STEP INTO LEARNING CIC


  • 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