IC SAFETY CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Registered office address changed from 68 Winchester Street Winchester Street Overton Basingstoke RG25 3HY England to 68 Winchester Street Overton Basingstoke RG25 3HY on 2024-02-20 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-02 with updates |
02/03/232 March 2023 | Change of details for Mr Ian Matthew Clarke as a person with significant control on 2016-04-06 |
02/03/232 March 2023 | Change of details for Mrs Emma Louise Clarke as a person with significant control on 2016-04-06 |
01/03/231 March 2023 | Change of share class name or designation |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Registered office address changed from Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ England to 68 Winchester Street Winchester Street Overton Basingstoke RG25 3HY on 2022-10-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM OFFICE 4&5, 229 HYDE END ROAD SPENCERS WOOD READING RG7 1BU ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 31 HILMANTON LOWER EARLEY BERKSHIRE RG6 4HN ENGLAND |
16/02/1616 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
29/01/1629 January 2016 | REGISTERED OFFICE CHANGED ON 29/01/2016 FROM OFFICE 5, 229 HYDE END ROAD SPENCERS WOOD READING RG7 1BU |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/02/1522 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1430 April 2014 | 02/04/14 STATEMENT OF CAPITAL GBP 5.00 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/02/1327 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES PINCKNEY / 26/02/2013 |
27/02/1327 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
26/02/1326 February 2013 | APPOINTMENT TERMINATED, SECRETARY CHARLES PINCKNEY |
26/02/1326 February 2013 | SECRETARY APPOINTED MRS EMMA LOUISE CLARKE |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/02/1224 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MATTHEW CLARKE / 23/02/2011 |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/02/1019 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MATTHEW CLARKE / 19/02/2010 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/03/091 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/02/0819 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
19/02/0819 February 2008 | SECRETARY'S PARTICULARS CHANGED |
18/02/0818 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
03/03/063 March 2006 | NEW SECRETARY APPOINTED |
03/03/063 March 2006 | NEW DIRECTOR APPOINTED |
14/02/0614 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/02/0614 February 2006 | SECRETARY RESIGNED |
14/02/0614 February 2006 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company