INSTRUMENTATION CONTROL AND COMMUNICATIONS LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

22/09/2122 September 2021 Application to strike the company off the register

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

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

View Accounts

27/10/2027 October 2020 CURREXT FROM 31/07/2020 TO 30/11/2020

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM BERKELEY SQUARE HOUSE SUITE 3, LEVEL 5 BERKELEY SQUARE LONDON W1J 6BY

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/01/165 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/01/1512 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/01/146 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

05/09/135 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET BROOKE / 05/09/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET BROOKE / 05/09/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BROOKE / 05/09/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/01/133 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM BERKELEY SQUARE HOUSE SUITE 3, LEVEL 5 BERKELEY SQUARE LONDON W1Y 6BY ENGLAND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 30 POLAND STREET LONDON W1F 8QS

View Document

10/05/1110 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

21/04/1021 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET BROOKE / 20/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BROOKE / 20/12/2009

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: 144-146 NEW BOND STREET LONDON W1Y 9FD

View Document

19/01/9719 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

24/02/9424 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

19/07/8919 July 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

16/06/8816 June 1988 NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/07

View Document

12/02/8812 February 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 REGISTERED OFFICE CHANGED ON 16/06/87 FROM: 144-146 NEW BOND STREET LONDON W1

View Document

15/05/8715 May 1987 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 REGISTERED OFFICE CHANGED ON 30/04/87 FROM: 76 NEW BOND STREET LONDON W1

View Document

05/08/865 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

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