I & C PROCESS SOLUTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/07/2523 July 2025 NewApplication to strike the company off the register

View Document

26/03/2526 March 2025 Director's details changed for Mr Christian Keen on 2025-03-24

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Statement of capital on 2025-01-03

View Document

03/01/253 January 2025 Resolutions

View Document

02/01/252 January 2025 Termination of appointment of Iain James Sutherland as a director on 2024-12-18

View Document

02/01/252 January 2025 Termination of appointment of Peter Alan Tosland as a director on 2024-12-18

View Document

02/01/252 January 2025 Termination of appointment of Alain Hubertus Philomena Loosveld as a director on 2024-12-18

View Document

02/01/252 January 2025 Termination of appointment of Jonathan Yarr as a director on 2024-12-18

View Document

02/01/252 January 2025 Termination of appointment of Andrew Robert Findlay as a director on 2024-12-18

View Document

20/12/2420 December 2024 Satisfaction of charge SC5579050002 in full

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

31/10/2431 October 2024 Termination of appointment of James Michael Hobson as a director on 2024-10-31

View Document

20/08/2420 August 2024 Appointment of Mr Stephen John Paterson as a director on 2024-08-20

View Document

21/03/2421 March 2024 Registration of charge SC5579050002, created on 2024-03-05

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Iain Doherty as a director on 2024-02-01

View Document

09/02/249 February 2024 Appointment of Mr Iain James Sutherland as a director on 2024-02-01

View Document

01/02/241 February 2024 Full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Satisfaction of charge SC5579050001 in full

View Document

20/11/2320 November 2023 Appointment of Mrs Alexandra Nelia Badel as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Termination of appointment of Ilaria Evans as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mr Ben Nicholas Morrill as a secretary on 2023-11-20

View Document

11/08/2311 August 2023 Appointment of Mr Peter Alan Tosland as a director on 2023-08-01

View Document

10/08/2310 August 2023 Appointment of Mr Jonathan Yarr as a director on 2023-08-01

View Document

10/03/2310 March 2023 Termination of appointment of James Robert Winnicott as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of John Mark Edwards as a director on 2023-02-27

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

03/01/233 January 2023 Termination of appointment of James Michael Arnold as a director on 2023-01-01

View Document

17/11/2217 November 2022 Full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Appointment of Mr James Michael Hobson as a director on 2022-09-15

View Document

22/09/2222 September 2022 Appointment of Mrs Ilaria Evans as a secretary on 2022-09-15

View Document

22/09/2222 September 2022 Termination of appointment of Will Cooper as a secretary on 2022-09-15

View Document

21/09/2221 September 2022 Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Mr Christian Keen as a director on 2022-09-15

View Document

07/04/227 April 2022 Full accounts made up to 2021-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

22/10/2122 October 2021 Termination of appointment of Martin Geoffrey Beesley as a director on 2021-10-22

View Document

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / IDS HOLDINGS LIMITED / 14/10/2020

View Document

28/10/2028 October 2020 PREVSHO FROM 31/03/2021 TO 31/03/2020

View Document

19/10/2019 October 2020 ARTICLES OF ASSOCIATION

View Document

19/10/2019 October 2020 CURREXT FROM 31/10/2020 TO 31/03/2021

View Document

19/10/2019 October 2020 ADOPT ARTICLES 14/10/2020

View Document

16/10/2016 October 2020 SECRETARY APPOINTED MR WILL COOPER

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR JAMES ROBERT WINNICOTT

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR MARTIN GEOFFREY BEESLEY

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR JOHN MARK EDWARDS

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR JAMES MICHAEL ARNOLD

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR STUART DEVINE

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR STEWART KEOUGH

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOY

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR IAN HEWSON

View Document

02/10/202 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/04/1910 April 2019 CURREXT FROM 30/04/2019 TO 31/10/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

16/11/1816 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM MORLEY HOUSE WEST MAINS INDUSTRIAL ESTATE WEST MAINS ROAD GRANGEMOUTH FK3 8YE SCOTLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDS HOLDINGS LIMITED

View Document

19/04/1819 April 2018 CESSATION OF DAVID WILLIAM DEANE AS A PSC

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED STUART JAMES DEVINE

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR STEWART KEOUGH

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MICHAEL JOHN HOY

View Document

26/06/1726 June 2017 ADOPT ARTICLES 12/06/2017

View Document

26/06/1726 June 2017 12/06/17 STATEMENT OF CAPITAL GBP 100

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR IAIN DOHERTY

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR IAN JOHN HEWSON

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM C/O C/O BANNATYNE KIRKWOOD FRANCE & CO. 16 ROYAL EXCHANGE SQUARE GLASGOW G1 3AG SCOTLAND

View Document

23/02/1723 February 2017 CURREXT FROM 28/02/2018 TO 30/04/2018

View Document

16/02/1716 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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