INTELLIGENT AUTOMATION CONTROL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Director's details changed for Paul Taylor on 2025-07-27 |
28/07/2528 July 2025 New | Registered office address changed from Reception Office, Allens Yard Nyton Road Aldingbourne Chichester PO20 3UA England to Office 13647, 182-184 High Street North Office 13647 182-184 High Street North London Greater London E6 2JA on 2025-07-28 |
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-06 with no updates |
26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
04/03/224 March 2022 | Micro company accounts made up to 2020-12-31 |
22/02/2222 February 2022 | Micro company accounts made up to 2019-12-31 |
16/02/2216 February 2022 | Registered office address changed from Unit 6 Allen's Yard Nyton Road Aldingbourne Chichester West Sussex PO20 3UA England to Reception Office, Allens Yard Nyton Road Aldingbourne Chichester PO20 3UA on 2022-02-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
14/06/1914 June 2019 | REGISTERED OFFICE CHANGED ON 14/06/2019 FROM UNIT 3, ALLEN'S YARD NYTON ROAD ALDINGBOURNE CHICHESTER WEST SUSSEX PO20 3UA UNITED KINGDOM |
14/06/1914 June 2019 | REGISTERED OFFICE CHANGED ON 14/06/2019 FROM UNIT UNIT 6, ALLEN'S YARD NYTON ROAD CHICHESTER WEST SUSSEX PO20 3UA UNITED KINGDOM |
17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM APT 23561 CHYNOWETH HOUSE TREVISSOME PARK TRURO CORNWALL TR4 8UN UNITED KINGDOM |
29/09/1829 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
18/06/1818 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 16/06/2018 |
17/06/1817 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
16/06/1816 June 2018 | REGISTERED OFFICE CHANGED ON 16/06/2018 FROM 26 SOUTH DRIVE FELPHAM BOGNOR REGIS WEST SUSSEX PO22 7PZ |
16/06/1816 June 2018 | APPOINTMENT TERMINATED, DIRECTOR RIO SULLIVAN |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/09/1624 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/06/1630 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/06/159 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/11/146 November 2014 | DIRECTOR APPOINTED MISS RIO MARIA SULLIVAN |
16/08/1416 August 2014 | PREVSHO FROM 06/06/2014 TO 31/12/2013 |
02/07/142 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
22/06/1422 June 2014 | APPOINTMENT TERMINATED, DIRECTOR RIO SULLIVAN |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 6 June 2013 |
24/02/1424 February 2014 | DIRECTOR APPOINTED MISS RIO MARIA SULLIVAN |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/07/133 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts for year ending 06 Jun 2013 |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 6 June 2012 |
02/07/122 July 2012 | PREVSHO FROM 30/06/2012 TO 06/06/2012 |
13/06/1213 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
06/06/116 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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