INDUSTRIAL SYSTEMS AND CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Michael John Grimble as a director on 2025-05-09

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Accounts for a small company made up to 2023-03-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/01/1627 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCHANAN

View Document

03/02/153 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/02/1411 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRIMBLE / 27/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRIT MARKUS VAN DER MOLEN / 27/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES CLEGG / 27/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BUCHANAN / 27/01/2014

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DOBBIE / 27/01/2014

View Document

27/09/1327 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/01/1330 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRIT MARKUS VAN DER MOLEN / 01/04/2011

View Document

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR GERRIT MARKUS VAN DER MOLEN

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BUCHANAN / 01/04/2010

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 36 CULZEAN HOUSE RENFIELD STREET GLASGOW G2 1LU SCOTLAND

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR OF PROJECT DEVELOPMENT ANDREW CHARLES CLEGG / 01/04/2010

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR INDUSTIAL SYSTEM & CONTROL LIMTED

View Document

02/09/102 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH THOMSON

View Document

06/04/106 April 2010 CORPORATE DIRECTOR APPOINTED INDUSTIAL SYSTEM & CONTROL LIMTED

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 50 GEORGE STREET GLASGOW G1 1QE

View Document

02/02/102 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRIMBLE / 23/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH GILMOUR THOMSON / 23/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR OF PROJECT DEVELOPMENT ANDREW CHARLES CLEGG / 23/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BUCHANAN / 26/01/2010

View Document

14/08/0914 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/01/0823 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/09/89

View Document

19/02/9819 February 1998 £ NC 100/75100 12/09/

View Document

19/02/9819 February 1998 ADOPT MEM AND ARTS 12/09/89

View Document

19/02/9819 February 1998 NC INC ALREADY ADJUSTED 12/09/89

View Document

19/02/9819 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/09/89

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 NC INC ALREADY ADJUSTED 20/12/96

View Document

15/01/9715 January 1997 £ NC 100/129 20/12/96

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/03/9630 March 1996 NEW SECRETARY APPOINTED

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

29/01/9629 January 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/9429 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

09/08/939 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/931 February 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/04/9110 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 120989

View Document

26/09/8926 September 1989 INC CAP TO £75100 120989

View Document

26/09/8926 September 1989 G123 BY £75000-£75100 120989

View Document

26/09/8926 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS S 120989

View Document

26/09/8926 September 1989 ALTER MEM AND ARTS 120989

View Document

26/09/8926 September 1989 ALLOTS 75000X£1 ORDINARY 020989

View Document

08/09/898 September 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 PARTIC OF MORT/CHARGE 9468

View Document

24/05/8924 May 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/10/8813 October 1988 REGISTERED OFFICE CHANGED ON 13/10/88 FROM: ROYAL COLLEGE BUILDING 204 GEORGE STREET GLASGOW G1

View Document

22/01/8822 January 1988 PUC2(301187)40X10P"A"ORD.

View Document

22/01/8822 January 1988 PUC2(301187)290X10P"B"ORD.

View Document

22/01/8822 January 1988 PUC2(301187)280X10P"A"ORD.

View Document

22/01/8822 January 1988 PUC2(301187)240X10P"A"ORD.

View Document

22/01/8822 January 1988 PUC2(301187)58X10P"A"ORD.

View Document

21/01/8821 January 1988 REGISTERED OFFICE CHANGED ON 21/01/88 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

15/12/8715 December 1987 ALTER MEM AND ARTS 30/11/87

View Document

15/12/8715 December 1987 SUBDIV.&RECLASS.OF CAP. 30/11/87

View Document

15/12/8715 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8715 December 1987 G122 NOTICE OF SUBDIVISION

View Document

15/12/8715 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/8715 December 1987 ALTER MEM AND ARTS 30/11/87

View Document

28/08/8728 August 1987 COMPANY NAME CHANGED LASTIG LIMITED CERTIFICATE ISSUED ON 31/08/87

View Document

21/08/8721 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8710 June 1987 CERTIFICATE OF INCORPORATION

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