I C CONSULTANTS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Termination of appointment of Simon James Hepworth as a director on 2025-03-28

View Document

19/03/2519 March 2025 Appointment of Mr Alexander Paul James Elkins as a director on 2025-03-19

View Document

19/03/2519 March 2025 Termination of appointment of Eric Morgan Yeatman as a director on 2025-03-04

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

22/01/2522 January 2025 Full accounts made up to 2024-07-31

View Document

10/05/2410 May 2024 Appointment of Mr James Robert Copeman as a director on 2024-05-10

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

06/03/246 March 2024 Termination of appointment of Chidozie Simon Ofoego as a director on 2024-02-29

View Document

20/01/2420 January 2024 Full accounts made up to 2023-07-31

View Document

02/01/242 January 2024 Termination of appointment of Alistair James Mcdermott as a director on 2023-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-07-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Termination of appointment of Anthony James Albert Lawrence as a director on 2021-07-23

View Document

02/08/212 August 2021 Termination of appointment of Oluwagbemisola Helen Alabi as a director on 2021-07-23

View Document

02/08/212 August 2021 Termination of appointment of Stephen Robert Bloom as a director on 2021-07-23

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 ADOPT ARTICLES 06/11/2014

View Document

19/11/1419 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

19/11/1419 November 2014 SAIL ADDRESS CREATED

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
SHERFIELD BUILDING IMPERIAL COLLEGE
LONDON
SW7 2AZ

View Document

06/10/146 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED PROFESSOR STEPHEN ROBERT BLOOM

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED PROFESSOR NIALL ADAMS

View Document

18/09/1418 September 2014 SECRETARY APPOINTED MRS VICTORIA SARAH KILCOYNE

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY PAUL DOCX

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR ANTHONY JAMES ALBERT LAWRENCE

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED DR SIMON HEPWORTH

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MRS LOUISE LINDSAY

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED PROFESSOR PETER CAWLEY

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET DALLMAN

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MAGEE

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDSON

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR MUIR SANDERSON

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANAND ANANDALINGAM

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR DERMOT KELLEHER

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

07/03/147 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR MUIR SANDERSON

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED PROFESSOR DERMOT PATRICK KELLEHER

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED PROFESSOR ANAND ANANDALINGAM

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTLE

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD TEMPLER

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BEGG

View Document

21/03/1321 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURPHY

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MORAN

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

23/03/1223 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED PROFESSOR JEFFERY NORMAN MAGEE

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER KNIGHT

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

24/03/1124 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR PETER KNIGHT / 01/11/2009

View Document

16/04/1016 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID KNOX HOUSTON BEGG / 01/11/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID WILLIAM MORAN / 01/11/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MORRISON ASTLE / 01/11/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARGARET JANE DALLMAN / 01/11/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD HILARY TEMPLER / 01/11/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN KEVIN SMITH / 01/11/2009

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR EDWARD MORRISON ASTLE

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN KNIGHT

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 58 PRINCES GATE LONDON SW7 2PG UNITED KINGDOM

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0926 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM SHERFIELD BUILDING LONDON SW7 2AZ

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED PROFESSOR MARGARET JANE DALLMAN

View Document

01/12/081 December 2008 DIRECTOR APPOINTED PROFESSOR STEPHEN MICHAEL RICHARDSON

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KNIGHT / 05/12/2007

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 S366A DISP HOLDING AGM 26/09/07

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/03/9416 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

10/04/9110 April 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 COMPANY NAME CHANGED HIGHBASIC LIMITED CERTIFICATE ISSUED ON 22/06/90

View Document

22/05/9022 May 1990 REGISTERED OFFICE CHANGED ON 22/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9010 April 1990 ALTER MEM AND ARTS 09/03/90

View Document

10/04/9010 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/908 March 1990 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