About

Registered Number: 04276883
Date of Incorporation: 24/08/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5, Avenue Business Park Brockley Road, Elsworth, Cambridge, CB23 4EY,

 

Based in Cambridge, Index Controls Ltd was established in 2001, it has a status of "Active". We do not know the number of employees at Index Controls Ltd. This company has 3 directors listed as Muldoon, Thomas, Hart, Anne, Hart, John William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULDOON, Thomas 01 November 2006 - 1
HART, John William 24 August 2001 01 November 2006 1
Secretary Name Appointed Resigned Total Appointments
HART, Anne 24 August 2001 01 November 2006 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 01 September 2019
AA - Annual Accounts 31 July 2019
AD01 - Change of registered office address 16 July 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 03 September 2015
TM02 - Termination of appointment of secretary 03 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
CERTNM - Change of name certificate 28 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
225 - Change of Accounting Reference Date 15 May 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 20 September 2006
287 - Change in situation or address of Registered Office 04 August 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 04 November 2002
288b - Notice of resignation of directors or secretaries 05 September 2001
NEWINC - New incorporation documents 24 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.