IC SELECT GROUP LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-23 with no updates |
09/06/259 June 2025 New | Director's details changed for Mr Andrew David Bradshaw on 2025-05-09 |
09/06/259 June 2025 New | Director's details changed for Mr Peter Francis Dorward on 2025-06-09 |
09/06/259 June 2025 New | Director's details changed for Ms Catherine Eleanor Hardingham on 2025-06-09 |
09/06/259 June 2025 New | Director's details changed for Chantel Athlene Garfield on 2025-06-09 |
02/05/252 May 2025 | Termination of appointment of Anthony Livingstone as a director on 2025-05-02 |
09/04/259 April 2025 | Appointment of Chantel Athlene Garfield as a director on 2025-03-31 |
16/12/2416 December 2024 | |
16/12/2416 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-23 with updates |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Memorandum and Articles of Association |
05/01/245 January 2024 | Director's details changed for Mr Anthony Livingstone on 2024-01-04 |
05/01/245 January 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
04/01/244 January 2024 | Termination of appointment of Burness Paull Llp as a secretary on 2023-12-29 |
04/01/244 January 2024 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to Dwf Llp 103 Waterloo Street Glasgow G2 7BW on 2024-01-04 |
04/01/244 January 2024 | Appointment of Mr Andrew David Bradshaw as a director on 2023-12-29 |
04/01/244 January 2024 | Appointment of Mr Anthony Livingstone as a director on 2023-12-29 |
04/01/244 January 2024 | Appointment of Mrs Catherine Eleanor Hardingham as a director on 2023-12-29 |
04/01/244 January 2024 | Director's details changed for Mr Andrew David Bradshaw on 2024-01-04 |
04/01/244 January 2024 | Director's details changed for Mrs Catherine Eleanor Hardingham on 2024-01-04 |
04/01/244 January 2024 | Notification of Ensco 1375 Limited as a person with significant control on 2023-12-29 |
04/01/244 January 2024 | Cessation of Roger Brown as a person with significant control on 2023-12-29 |
04/01/244 January 2024 | Termination of appointment of Roger Brown as a director on 2023-12-29 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2022-12-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Memorandum and Articles of Association |
15/11/2115 November 2021 | Resolutions |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-23 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | CURRSHO FROM 30/06/2021 TO 31/12/2020 |
24/06/2024 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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