ICAM ARCHIVE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/07/2430 July 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

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

31/01/2331 January 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 All of the property or undertaking has been released from charge 1

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Cessation of John Nicholas Taylor as a person with significant control on 2021-04-23

View Document

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

05/05/215 May 2021 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

05/05/215 May 2021 SECRETARY APPOINTED MR ADAM MICHAEL WRIGHT

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 ADOPT ARTICLES 18/12/2019

View Document

07/01/207 January 2020 ADOPT ARTICLES 18/12/2019

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 3 THE OLD MILL BLISWORTH HILL BARNS STOKE ROAD BLISWORTH NORTHAMPTONSHIRE NN7 3DB

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWKINS

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR ADAM MICHAEL WRIGHT

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR RICHARD ANTENEY

View Document

23/12/1423 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/10/123 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/11/1118 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/11/1018 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HAWKINS / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS TAYLOR / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/11/0719 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 93 RICKYARD ROAD THE ARBOURS NORTHAMPTON NN3 3RR

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/01/004 January 2000 COMPANY NAME CHANGED REPROGRAPHIC TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 05/01/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/03/958 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/953 January 1995 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/11/9226 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: MARKET SQUARE CHAMBERS ROCHFORD ESSEX SS4 1AL

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 S366A S252 S386 18/01/91

View Document

21/01/9121 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9019 January 1990 NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/12/8913 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 REGISTERED OFFICE CHANGED ON 13/12/89 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

06/12/896 December 1989 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