I-CAN QUALIFICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Memorandum and Articles of Association

View Document

11/04/2511 April 2025 Resolutions

View Document

04/04/254 April 2025 Cessation of Paul Paice as a person with significant control on 2025-03-31

View Document

04/04/254 April 2025 Termination of appointment of Laura Joni Twomey as a secretary on 2025-03-31

View Document

04/04/254 April 2025 Termination of appointment of Dennis Gordon Twomey as a director on 2025-03-31

View Document

04/04/254 April 2025 Termination of appointment of Paul Paice as a director on 2025-03-31

View Document

04/04/254 April 2025 Termination of appointment of Simon Holcombe as a director on 2025-03-31

View Document

04/04/254 April 2025 Cessation of Simon Holcombe as a person with significant control on 2025-03-31

View Document

04/04/254 April 2025 Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxford Oxfordshire OX5 1JE to Vertigo Cheese Lane Bristol BS2 0JJ on 2025-04-04

View Document

04/04/254 April 2025 Notification of The Workforce Development Trust Limited as a person with significant control on 2025-03-31

View Document

04/04/254 April 2025 Appointment of Mr Christos Adam Lucas as a director on 2025-03-31

View Document

04/04/254 April 2025 Appointment of Mr John Rogers as a director on 2025-03-31

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Change of details for Simon Holcombe as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

03/07/243 July 2024 Director's details changed for Simon Holcombe on 2024-07-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

27/06/2327 June 2023 Cessation of Dennis Gordon Twomey as a person with significant control on 2017-03-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

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

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS GORDON TWOMEY

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PAICE

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HOLCOMBE

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PAICE / 18/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 ADOPT ARTICLES 31/03/2013

View Document

07/05/137 May 2013 31/03/13 STATEMENT OF CAPITAL GBP 3000

View Document

30/04/1330 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED SIMON HOLCOMBE

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

08/08/128 August 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

08/05/128 May 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GORDON TWOMEY / 09/04/2010

View Document

26/04/1126 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / LAURA JONI TWOMEY / 09/04/2010

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PAICE / 01/05/2010

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED PAUL PAICE

View Document

13/07/1013 July 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY DENNIS TWOMEY

View Document

06/06/086 June 2008 SECRETARY APPOINTED LAURA JONI TWOMEY

View Document

08/04/088 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information