INTELLIGENT CONTROLS LIMITED
Status | ACTIVE |
Company No. | 07162214 |
Category | Private Limited Company |
Incorporated | 18 Feb 2010 |
Age | 14 years, 3 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 23 Dec 2014
Action Date: 10 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-10
Capital : 100 GBP
Documents
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
Capital name of class of shares
Date: 23 Dec 2014
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Claire Bernadette White
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 17 Sep 2011
Category: Gazette
Type: DISS40
Documents
Some Companies
BAVIN BAVIN & CONRAD MANAGEMENT LTD.
THE STABLES CEMETERY LANE,TONBRIDGE,TN11 0LT
Number: | 07218850 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CHEVIOT CLOSE,BOLTON,BL6 7DF
Number: | 11409332 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,OLDHAM,OL9 6HZ
Number: | 10917702 |
Status: | ACTIVE |
Category: | Private Limited Company |
786 LONDON ROAD,THORNTON HEATH,CR7 6JB
Number: | 04472439 |
Status: | ACTIVE |
Category: | Private Limited Company |
261 GRISTHORPE ROAD,BIRMINGHAM,B29 7SN
Number: | 10792199 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLTON WHARF,OLTON,SOLIHULL,B92 7RN
Number: | 02094749 |
Status: | ACTIVE |
Category: | Private Limited Company |