This company is commonly known as Instrumentation Control Services Limited. The company was founded 7 years ago and was given the registration number 10663473. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | INSTRUMENTATION CONTROL SERVICES LIMITED |
---|---|---|
Company Number | : | 10663473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG | Director | 10 March 2017 | Active |
Natalia Alexandrovna Gill | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | Russian |
Country of residence | : | United Kingdom |
Address | : | 320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG |
Nature of control | : |
|
Mark David Gill | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-12 | Officers | Change person director company with change date. | Download |
2018-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-24 | Capital | Capital allotment shares. | Download |
2017-03-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.