INDUSTRIAL DATA CAPTURE LIMITED
Status | DISSOLVED |
Company No. | 03865304 |
Category | Private Limited Company |
Incorporated | 26 Oct 1999 |
Age | 24 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 5 months, 23 days |
SUMMARY
INDUSTRIAL DATA CAPTURE LIMITED is an dissolved private limited company with number 03865304. It was incorporated 24 years, 7 months, 2 days ago, on 26 October 1999 and it was dissolved 5 months, 23 days ago, on 05 December 2023. The company address is 46 Sandhurst Road, Birmingham, B13 8ET, England.
Company Fillings
Gazette filings brought up to date
Date: 14 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change account reference date company previous extended
Date: 03 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-05
New date: 2022-07-31
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Address
Type: AD01
New address: 46 Sandhurst Road Birmingham B13 8ET
Old address: The White Room 149-153 Alcester Road Birmingham B13 8JP England
Change date: 2021-12-13
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-27
Old address: 46 Sandhurst Road Birmingham B13 8ET England
New address: The White Room 149-153 Alcester Road Birmingham B13 8JP
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Address
Type: AD01
Old address: Studios 508-509 the Greenhouse Custard Factory Gibb Street Birmingham B9 4AA
New address: 46 Sandhurst Road Birmingham B13 8ET
Change date: 2018-11-06
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Confirmation statement with updates
Date: 22 Jan 2017
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Change registered office address company with date old address
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-29
Old address: Studios 508-509 the Greenhouse Custard Factory Gibb Street Birmingham West Midlands B9 4AA England
Documents
Change person secretary company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-29
Officer name: Stephen Brian Morris
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain Alexander James Galloway
Change date: 2009-10-29
Documents
Change registered office address company with date old address
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Address
Type: AD01
Old address: 46 Sandhurst Road Moseley Birmingham West Midlands B13 8ET
Change date: 2009-10-29
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / iain galloway / 04/11/2008
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / stephen morris / 04/11/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/02; full list of members
Documents
Legacy
Date: 17 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 17/04/02 from: flat 3 38 salisbury road, moseley birmingham B13 8JT
Documents
Legacy
Date: 13 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 02 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/00; full list of members
Documents
Legacy
Date: 22 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 22/12/00 from: 15-20 saint pauls square birmingham west midlands B3 1QT
Documents
Legacy
Date: 07 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/00 to 05/04/01
Documents
Legacy
Date: 02 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/00 to 31/07/00
Documents
Legacy
Date: 01 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 01/12/99 from: 89 sandford road birmingham west midlands B13 9BU
Documents
Some Companies
WELLINGTON HOUSE,DUDLEY,DY1 1UB
Number: | 09186737 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKLANDS COURT 24 PARKLANDS,BIRMINGHAM,B45 9PZ
Number: | 03952997 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A STATION ROAD,SHEFFIELD,S21 4FX
Number: | OC383741 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6TH FLOOR DEAN PARK HOUSE,BOURNEMOUTH,BH1 1HP
Number: | 09939106 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL BICYCLE CO-OPERATIVE LIMITED
ERWOOD 6 PINE WALKS,BIRKENHEAD,CH42 8LQ
Number: | 05732056 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BRAEHEAD,KINROSS,KY13 0QT
Number: | SC247470 |
Status: | ACTIVE |
Category: | Private Limited Company |