INDUSTRIAL DATA CAPTURE LIMITED

46 Sandhurst Road, Birmingham, B13 8ET, England
StatusDISSOLVED
Company No.03865304
CategoryPrivate Limited Company
Incorporated26 Oct 1999
Age24 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years5 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 dissolved compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / iain galloway / 04/11/2008

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / stephen morris / 04/11/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/00 to 05/04/01

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/00 to 31/07/00

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 26 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROUGHTON HALL CARE LIMITED

WELLINGTON HOUSE,DUDLEY,DY1 1UB

Number:09186737
Status:ACTIVE
Category:Private Limited Company

FOODBUY EUROPE LIMITED

PARKLANDS COURT 24 PARKLANDS,BIRMINGHAM,B45 9PZ

Number:03952997
Status:ACTIVE
Category:Private Limited Company

JAM DEVELOPERS LLP

6A STATION ROAD,SHEFFIELD,S21 4FX

Number:OC383741
Status:ACTIVE
Category:Limited Liability Partnership

JWS PROPERTIES LIMITED

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)

THOMSON HOMES LIMITED

BRAEHEAD,KINROSS,KY13 0QT

Number:SC247470
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source