ICAM AUTOMATION SOLUTIONS LTD

Company Documents

DateDescription
17/01/2517 January 2025 Registered office address changed from Unit 1, Century Road Century Road High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UG England to Lawrence House St. Andrews Hill Norwich NR2 1AD on 2025-01-17

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

08/03/238 March 2023 Change of details for Mr Adrian Meacham as a person with significant control on 2023-03-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Accounts

24/10/1924 October 2019 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