IRRIGATION CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
10/06/2410 June 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
10/08/2310 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-20 with updates |
01/11/221 November 2022 | Appointment of Mrs Louise Maria Breakey as a secretary on 2021-10-26 |
01/11/221 November 2022 | Notification of Louise Maria Breakey as a person with significant control on 2021-10-26 |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-02-28 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
22/09/1722 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK BREAKEY / 01/03/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 8B SLUTCHERS LANE, CENTRE PARK WARRINGTON CHESHIRE WA1 1QL ENGLAND |
09/02/179 February 2017 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM IRRIGATION CONTROL LTD WHITCHURCH ROAD ASTON NANTWICH CHESHIRE CW5 8DJ |
20/11/1620 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
21/10/1521 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/10/1422 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
23/10/1323 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/10/1222 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/03/122 March 2012 | DIRECTOR APPOINTED ANDREW LEE KNIGHT |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
20/10/1120 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
21/10/1021 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
20/10/0920 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK BREAKEY / 20/10/2009 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM SMITHY PADDOCK HALL LANE, DARNHALL WINSFORD CHESHIRE CW7 4DE |
25/10/0725 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/10/0725 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
23/10/0623 October 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
20/10/0520 October 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
27/10/0427 October 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 |
19/12/0319 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
26/10/0326 October 2003 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/12/0220 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
25/10/0225 October 2002 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
05/11/015 November 2001 | SECRETARY'S PARTICULARS CHANGED |
26/10/0126 October 2001 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
17/07/0117 July 2001 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 28/02/02 |
17/04/0117 April 2001 | SECRETARY RESIGNED |
17/04/0117 April 2001 | NEW SECRETARY APPOINTED |
15/01/0115 January 2001 | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS |
12/01/0112 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
12/01/0112 January 2001 | EXEMPTION FROM APPOINTING AUDITORS 03/01/01 |
14/12/9914 December 1999 | NEW DIRECTOR APPOINTED |
14/12/9914 December 1999 | SECRETARY RESIGNED |
14/12/9914 December 1999 | DIRECTOR RESIGNED |
14/12/9914 December 1999 | NEW SECRETARY APPOINTED |
20/10/9920 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IRRIGATION CONTROL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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