INDUSTRIAL DATA CAPTURE LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-07-31

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Previous accounting period extended from 2022-04-05 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

13/12/2113 December 2021 Registered office address changed from The White Room 149-153 Alcester Road Birmingham B13 8JP England to 46 Sandhurst Road Birmingham B13 8ET on 2021-12-13

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 46 SANDHURST ROAD BIRMINGHAM B13 8ET ENGLAND

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM STUDIOS 508-509 THE GREENHOUSE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AA

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

04/11/144 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

22/11/1322 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

03/11/113 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/11/1017 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/10/0930 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM STUDIOS 508-509 THE GREENHOUSE CUSTARD FACTORY GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AA ENGLAND

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BRIAN MORRIS / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER JAMES GALLOWAY / 29/10/2009

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 46 SANDHURST ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8ET

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

04/11/084 November 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MORRIS / 04/11/2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAIN GALLOWAY / 04/11/2008

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: FLAT 3 38 SALISBURY ROAD, MOSELEY BIRMINGHAM B13 8JT

View Document

13/11/0113 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 15-20 SAINT PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QT

View Document

07/08/007 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 05/04/01

View Document

02/12/992 December 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/07/00

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: 89 SANDFORD ROAD BIRMINGHAM WEST MIDLANDS B13 9BU

View Document

26/10/9926 October 1999 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