IRRIGATION 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
29/05/2529 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

01/11/221 November 2022 Appointment of Mrs Louise Maria Breakey as a secretary on 2021-10-26

View Document

01/11/221 November 2022 Notification of Louise Maria Breakey as a person with significant control on 2021-10-26

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

22/09/1722 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK BREAKEY / 01/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 8B SLUTCHERS LANE, CENTRE PARK WARRINGTON CHESHIRE WA1 1QL ENGLAND

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM IRRIGATION CONTROL LTD WHITCHURCH ROAD ASTON NANTWICH CHESHIRE CW5 8DJ

View Document

20/11/1620 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/10/1521 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/10/1422 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/10/1323 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/122 March 2012 DIRECTOR APPOINTED ANDREW LEE KNIGHT

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/10/1120 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/10/1021 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK BREAKEY / 20/10/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM SMITHY PADDOCK HALL LANE, DARNHALL WINSFORD CHESHIRE CW7 4DE

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/10/0427 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 28/02/02

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

12/01/0112 January 2001 EXEMPTION FROM APPOINTING AUDITORS 03/01/01

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 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