ICS INSPECTION AND CONTROL SERVICES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewRegistered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-18

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

17/04/2517 April 2025 Register inspection address has been changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London United Kingdom EC2N 2AX

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

24/07/2424 July 2024 Registered office address changed from Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2024-07-24

View Document

24/07/2424 July 2024 Change of details for Ics Incorporation Limited as a person with significant control on 2024-07-23

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Secretary's details changed for Intertrust (Uk) Limited on 2020-03-16

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

12/04/2312 April 2023 Change of details for Ics Incorporation Limited as a person with significant control on 2018-07-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM SUITE 105, VIGLEN HOUSE ALPERTON LANE WEMBLEY LONDON HA0 1HD UNITED KINGDOM

View Document

27/06/1827 June 2018 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

27/06/1827 June 2018 SAIL ADDRESS CREATED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / ICS INCORPORATION LIMITED / 06/04/2016

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICS INCORPORATION LIMITED

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM SUITE 123 VIGLEN HOUSE ALPERTON LANE WEMBLEY MIDDLESEX HA0 1HD

View Document

24/08/1624 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/04/1611 April 2016 SECRETARY'S CHANGE OF PARTICULARS / BASSAM SALIM KHOURY / 10/04/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BASSAM SALIM KHOURY / 10/04/2016

View Document

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL KUTTY JOHN / 11/04/2013

View Document

16/04/1316 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / BASSAM SALIM KHOURY / 11/04/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BASSAM SALIM KHOURY / 11/04/2013

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED SAMUEL KUTTY JOHN

View Document

22/02/1122 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

08/06/108 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASSAM SALIM KHOURY / 11/04/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR TAREK HUSAIN

View Document

11/02/1011 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0926 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/12/0819 December 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 SECRETARY'S CHANGE OF PARTICULARS / BASSAM KHOURY / 29/11/2005

View Document

31/07/0831 July 2008 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 SECRETARY APPOINTED BASSAM SALIM KHOURY

View Document

14/03/0814 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

15/01/0815 January 2008 FIRST GAZETTE

View Document

10/01/0710 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0610 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0623 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 SECTION 394

View Document

30/12/0430 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 11/04/04; NO CHANGE OF MEMBERS

View Document

15/06/0415 June 2004 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 DIRECTOR BEING REMOVED 19/01/04

View Document

24/01/0424 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0424 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0331 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/06/0320 June 2003 S80A AUTH TO ALLOT SEC 18/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS; AMEND

View Document

22/10/0222 October 2002 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS; AMEND

View Document

22/10/0222 October 2002 RETURN MADE UP TO 11/04/00; CHANGE OF MEMBERS; AMEND

View Document

03/10/023 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

28/08/0228 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/06/0211 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 5 BOURLET CLOSE LONDON W1W 7BL

View Document

09/05/029 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 AUDITOR'S RESIGNATION

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 27 HANSON STREET LONDON W1W 6TR

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 27 HANSON STREET LONDON W1P 7LQ

View Document

07/08/007 August 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

03/04/993 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/03/9923 March 1999 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS; AMEND

View Document

07/10/987 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: SCEPTRE HOUSE 169/173 REGENT STREET LONDON W1R 7FB

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9821 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9717 December 1997 COMPANY NAME CHANGED SWIPCO LIMITED CERTIFICATE ISSUED ON 17/12/97

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

01/08/971 August 1997 US$ NC 0/1200000 16/07/97

View Document

01/08/971 August 1997 NC INC ALREADY ADJUSTED 16/07/97

View Document

01/08/971 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9721 April 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 SECRETARY RESIGNED

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

11/04/9611 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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