I C SHIPPING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

09/05/259 May 2025 Director's details changed for Miss Robyn Wendy Astbury on 2025-05-09

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

20/09/2420 September 2024 Register(s) moved to registered inspection location The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ

View Document

08/08/248 August 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

17/07/2317 July 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

10/07/2310 July 2023 Change of details for Mrs Wendy Astbury as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Mr Ian Robert Astbury as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mr Ian Robert Astbury on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mrs Wendy Astbury on 2023-07-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Current accounting period extended from 2021-10-31 to 2022-04-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

22/01/2122 January 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 114 WATERFRONT WAY WALSALL WS2 9NH ENGLAND

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

08/01/208 January 2020 31/10/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WINSTON ASTBURY / 23/06/2019

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

01/02/191 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 23 REDRUTH ROAD WALSALL WEST MIDLANDS WS5 3EJ

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT ASTBURY / 31/05/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROBYN WENDY ASTBURY / 31/05/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ASTBURY / 31/05/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MRS WENDY ASTBURY / 31/05/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT ASTBURY / 31/05/2018

View Document

05/01/185 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 SAIL ADDRESS CREATED

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MISS ROBYN WENDY ASTBURY

View Document

01/08/141 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 291001

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/04/1311 April 2013 06/03/13 STATEMENT OF CAPITAL GBP 291000

View Document

11/04/1311 April 2013 CLASS E SHARES ISSUED 06/03/2013

View Document

16/10/1216 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

26/03/1226 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 151000

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/09/1123 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT ASTBURY / 01/01/2010

View Document

21/09/1021 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ASTBURY / 01/01/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/12/0915 December 2009 20/09/09 NO CHANGES AMEND

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MRS WENDY ASTBURY

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASTBURY

View Document

28/09/0928 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 25 REDRUTH ROAD WALSALL WEST MIDLANDS WS5 3EJ

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 COMPANY NAME CHANGED I C SHIPPING (2004) LIMITED CERTIFICATE ISSUED ON 30/09/04

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 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