Advanced company searchLink opens in new window

INDUSTRY CONTROL SOLUTIONS LIMITED

Company number 03048250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2015 TM02 Termination of appointment of Tanya Anne Forster as a secretary on 1 December 2015
10 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
10 Jun 2015 CH01 Director's details changed for Mr Simon Nicholas Forster on 27 January 2015
10 Jun 2015 AD01 Registered office address changed from 13 Abbott Close Ottery St. Mary Devon EX11 1FH England to 13 Abbott Close Ottery St. Mary Devon EX11 1FH on 10 June 2015
10 Jun 2015 AD01 Registered office address changed from Brackley Redwood Road Sidmouth Devon EX10 9AD to 13 Abbott Close Ottery St. Mary Devon EX11 1FH on 10 June 2015
06 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
21 Oct 2011 AD01 Registered office address changed from the Glen Lime Kiln Lane, Uplyme Lyme Regis Dorset DT7 3XG on 21 October 2011
21 Oct 2011 CH01 Director's details changed for Simon Nicholas Forster on 21 October 2011
21 Oct 2011 CH03 Secretary's details changed for Tanya Anne Forster on 21 October 2011
14 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
14 Jun 2011 CH01 Director's details changed for Simon Nicholas Forster on 14 June 2011
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
21 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
29 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
13 Jun 2009 363a Return made up to 11/06/09; full list of members
27 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
03 Sep 2008 363a Return made up to 11/06/08; full list of members
08 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
20 Jun 2007 363s Return made up to 11/06/07; no change of members