I C SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

01/04/251 April 2025 Amended micro company accounts made up to 2024-04-30

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

13/01/2413 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

14/01/2314 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 27 BROOMPARK CRESCENT MURTHLY PERTHSHIRE PH1 4HH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 DISS40 (DISS40(SOAD))

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE PATERSON / 11/04/2020

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY GARY KARPA

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/05/162 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GARY DAVID KARPA / 31/01/2016

View Document

02/05/162 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/04/1516 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/05/1411 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

11/05/1411 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARY DAVID KARPA / 10/05/2014

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE PATERSON / 12/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN PATERSON / 09/06/2008

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM CARLINGFORD SPEY ROAD, NETHER DALLACHY SPEY BAY, FOCHABERS MORAY IV32 7PL

View Document

10/06/0810 June 2008 SECRETARY APPOINTED MR GARY DAVID KARPA

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY ALAN MACDOUGALL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/04/052 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 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