IC WORKFORCE SOLUTIONS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-03-31

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM C/O BROCKHURST DAVIES 11 THE OFFICE VILLIAGE NORTH ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1QJ

View Document

20/03/1820 March 2018 COMPANY NAME CHANGED LIFE ASSOCIATES CONSULTING LIMITED CERTIFICATE ISSUED ON 20/03/18

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ROLLAND

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR PETER ROLLAND

View Document

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

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/08/1630 August 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

28/10/1528 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/11/1419 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR VIVIEN PURKISS

View Document

20/08/1420 August 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

09/10/139 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1315 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 6

View Document

15/08/1315 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1315 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON MARIE HARRISON

View Document

17/10/1217 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 CHANGE PERSON AS DIRECTOR

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR IAN JAMES CLARKE

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAN JAMES CLARKE

View Document

29/09/1129 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 19/08/11 STATEMENT OF CAPITAL GBP 6.999999

View Document

09/06/119 June 2011 10/05/11 STATEMENT OF CAPITAL GBP 3.999999

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 47 OLD MILL ROAD BROUGHTON ASTLEY LEICESTER LEICESTERSHIRE LE96PQ ENGLAND

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

23/09/1023 September 2010 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