- Company Overview for INTELLIGENT CONTROLS LIMITED (07162214)
- Filing history for INTELLIGENT CONTROLS LIMITED (07162214)
- People for INTELLIGENT CONTROLS LIMITED (07162214)
- More for INTELLIGENT CONTROLS LIMITED (07162214)
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) |
---|---|---|---|
10 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | CH01 | Director's details changed for Ms Claire Bernadette White on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Mr Daniel Ian Hampson on 31 March 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from Suite 2 1 Roebuck Lane Sale Cheshire M33 7SY to Unit 1B Dane Road Industrial Estate Dane Road Sale Cheshire M33 7BH on 24 February 2015 | |
23 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 10 November 2014
|
|
23 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2014 | SH10 | Particulars of variation of rights attached to shares | |
23 Dec 2014 | SH08 | Change of share class name or designation | |
23 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
25 Jul 2013 | AAMD | Amended accounts made up to 28 February 2013 | |
17 Apr 2013 | CH01 | Director's details changed for Mr Daniel Ian Hampson on 17 April 2013 | |
17 Apr 2013 | CH01 | Director's details changed for Mr Daniel Ian Hampson on 17 April 2013 | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
17 Jan 2013 | AP01 | Appointment of Ms Claire Bernadette White as a director | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
18 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
14 Oct 2011 | AD01 | Registered office address changed from 34 Thelwall Road Sale Cheshire M33 2RS United Kingdom on 14 October 2011 | |
17 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off |