IC SELECT GROUP LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

09/06/259 June 2025 NewDirector's details changed for Mr Andrew David Bradshaw on 2025-05-09

View Document

09/06/259 June 2025 NewDirector's details changed for Mr Peter Francis Dorward on 2025-06-09

View Document

09/06/259 June 2025 NewDirector's details changed for Ms Catherine Eleanor Hardingham on 2025-06-09

View Document

09/06/259 June 2025 NewDirector's details changed for Chantel Athlene Garfield on 2025-06-09

View Document

02/05/252 May 2025 Termination of appointment of Anthony Livingstone as a director on 2025-05-02

View Document

09/04/259 April 2025 Appointment of Chantel Athlene Garfield as a director on 2025-03-31

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-23 with updates

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Memorandum and Articles of Association

View Document

05/01/245 January 2024 Director's details changed for Mr Anthony Livingstone on 2024-01-04

View Document

05/01/245 January 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

04/01/244 January 2024 Termination of appointment of Burness Paull Llp as a secretary on 2023-12-29

View Document

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

View Document

04/01/244 January 2024 Appointment of Mr Andrew David Bradshaw as a director on 2023-12-29

View Document

04/01/244 January 2024 Appointment of Mr Anthony Livingstone as a director on 2023-12-29

View Document

04/01/244 January 2024 Appointment of Mrs Catherine Eleanor Hardingham as a director on 2023-12-29

View Document

04/01/244 January 2024 Director's details changed for Mr Andrew David Bradshaw on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mrs Catherine Eleanor Hardingham on 2024-01-04

View Document

04/01/244 January 2024 Notification of Ensco 1375 Limited as a person with significant control on 2023-12-29

View Document

04/01/244 January 2024 Cessation of Roger Brown as a person with significant control on 2023-12-29

View Document

04/01/244 January 2024 Termination of appointment of Roger Brown as a director on 2023-12-29

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 CURRSHO FROM 30/06/2021 TO 31/12/2020

View Document

24/06/2024 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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