INTELLIGENT CONTROLS LIMITED

Unit 1b Dane Road Industrial Estate Unit 1b Dane Road Industrial Estate, Sale, M33 7BH, Cheshire
StatusACTIVE
Company No.07162214
CategoryPrivate Limited Company
Incorporated18 Feb 2010
Age14 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

INTELLIGENT CONTROLS LIMITED is an active private limited company with number 07162214. It was incorporated 14 years, 3 months, 11 days ago, on 18 February 2010. The company address is Unit 1b Dane Road Industrial Estate Unit 1b Dane Road Industrial Estate, Sale, M33 7BH, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Luke Sweeney

Appointment date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-06

Officer name: Ms Claire Bernadette Hampson

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Bernadette Hampson

Change date: 2021-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Bernadette White

Change date: 2021-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-06

Officer name: Mr Daniel Ian Hampson

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-06

Officer name: Mr Daniel Ian Hampson

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Ms Claire Bernadette White

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Ian Hampson

Change date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

New address: Unit 1B Dane Road Industrial Estate Dane Road Sale Cheshire M33 7BH

Old address: Suite 2 1 Roebuck Lane Sale Cheshire M33 7SY

Change date: 2015-02-24

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2014

Action Date: 10 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-10

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 23 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital variation of rights attached to shares

Date: 23 Dec 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts amended with made up date

Date: 25 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AAMD

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Ian Hampson

Change date: 2013-04-17

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Ian Hampson

Change date: 2013-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Bernadette White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Old address: 34 Thelwall Road Sale Cheshire M33 2RS United Kingdom

Change date: 2011-10-14

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 18 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAVIN BAVIN & CONRAD MANAGEMENT LTD.

THE STABLES CEMETERY LANE,TONBRIDGE,TN11 0LT

Number:07218850
Status:ACTIVE
Category:Private Limited Company

BENNETTMATHS LTD

17 CHEVIOT CLOSE,BOLTON,BL6 7DF

Number:11409332
Status:ACTIVE
Category:Private Limited Company

BP ENTERPRISE ONLINE UK LTD.

ENTERPRISE HOUSE,OLDHAM,OL9 6HZ

Number:10917702
Status:ACTIVE
Category:Private Limited Company

FRESHCO IMPEX LIMITED

786 LONDON ROAD,THORNTON HEATH,CR7 6JB

Number:04472439
Status:ACTIVE
Category:Private Limited Company

PAKEEZA FOODS PRODUCT LIMITED

261 GRISTHORPE ROAD,BIRMINGHAM,B29 7SN

Number:10792199
Status:ACTIVE
Category:Private Limited Company

RUDDERS & PAYNES LIMITED

OLTON WHARF,OLTON,SOLIHULL,B92 7RN

Number:02094749
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