IC COPIER SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Director's details changed for Mr Arkadiusz Wisniewski on 2023-03-06

View Document

29/06/2329 June 2023 Change of details for Mr Lukasz Wisniewski as a person with significant control on 2023-03-06

View Document

29/06/2329 June 2023 Registered office address changed from Offices 9 the White House Broomhill Way Torquay Devon TQ2 7QL England to Office 1, Berwyn House 70-72 Abbey Road Torquay Devon TQ2 5NH on 2023-06-29

View Document

29/06/2329 June 2023 Director's details changed for Mr Lukasz Wisniewski on 2023-03-06

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

01/03/231 March 2023 Cessation of Artur Wisniewski as a person with significant control on 2022-05-01

View Document

14/02/2314 February 2023 Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd

View Document

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

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 SAIL ADDRESS CREATED

View Document

22/04/2022 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057364170001

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM HARBOUR POINT THE FOURTH FLOOR VICTORIA PARADE TORQUAY DEVON TQ1 2BD

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR LUKASZ WISNIEWSKI / 16/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR ARTUR WISNIEWSKI / 09/03/2019

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR ARKADIUSZ WISNIEWSKI / 09/03/2019

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR LUKASZ WISNIEWSKI / 09/03/2019

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKASZ WISNIEWSKI

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTUR WISNIEWSKI

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARKADIUSZ WISNIEWSKI

View Document

27/03/1827 March 2018 CESSATION OF GRANT JULIAN MARSH AS A PSC

View Document

27/03/1827 March 2018 CESSATION OF DEBORAH MARSH AS A PSC

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT MARSH

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057364170001

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARSH

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

21/01/1721 January 2017 DIRECTOR APPOINTED MR LUKASZ WISNIEWSKI

View Document

21/01/1721 January 2017 DIRECTOR APPOINTED MR ARTUR WISNIEWSKI

View Document

21/01/1721 January 2017 DIRECTOR APPOINTED MR ARKADIUSZ WISNIEWSKI

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 COMPANY NAME CHANGED I C COPIER PRINTER & COMPUTER SOLUTIONS LTD CERTIFICATE ISSUED ON 07/04/15

View Document

07/04/157 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 41-43 MARKET STREET TORQUAY TQ1 3AW

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

12/03/1412 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR GRANT JULIAN MARSH

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR LUKASZ WISNIEWSKI

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY GRANT MARSH

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT MARSH

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MRS DEBORAH ELAINE MARSH

View Document

22/05/1222 May 2012 COMPANY NAME CHANGED I C COMPUTER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/05/12

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM UNIT 14 CHATTO WAY INDUSTRIAL ESTATE CHATTO ROAD TORQUAY DEVON TQ1 4UE

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR TRACIE SAYER

View Document

04/04/124 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/01/1213 January 2012 DIRECTOR APPOINTED MRS TRACIE LYNN SAYER

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARSH

View Document

18/03/1118 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ WISNIEWSKI / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED DEBORAH ELAINE MARSH

View Document

23/04/0823 April 2008 SECRETARY APPOINTED GRANT JULIAN MARSH

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY DEBORAH MARSH

View Document

13/03/0813 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: STERLING HOUSE 3 DENDY ROAD PAIGNTON DEVON TQ4 5DB

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 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