ICAM SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Liquidators' statement of receipts and payments to 2025-01-26 |
21/03/2421 March 2024 | Liquidators' statement of receipts and payments to 2024-01-26 |
26/01/2426 January 2024 | Liquidators' statement of receipts and payments to 2023-01-26 |
19/12/2319 December 2023 | Registered office address changed from 570-572 Etruria Road Newcastle Staffs ST5 0SU to Scope House Weston Road Crewe CW1 6DD on 2023-12-19 |
19/12/2319 December 2023 | Appointment of a voluntary liquidator |
19/12/2319 December 2023 | Removal of liquidator by court order |
02/04/222 April 2022 | Liquidators' statement of receipts and payments to 2022-01-26 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
07/10/177 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
22/02/1722 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073259100001 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
19/08/1619 August 2016 | REGISTERED OFFICE CHANGED ON 19/08/2016 FROM NEWFIELD HOUSE, BROOK LANE MORETON CUM ALCUMLOW CONGLETON CHESHIRE CW12 4TJ |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/11/156 November 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK KIRBY |
06/11/156 November 2015 | Annual return made up to 6 November 2015 with full list of shareholders |
25/08/1525 August 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/08/144 August 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/07/1328 July 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
20/07/1220 July 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/07/1114 July 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
07/07/117 July 2011 | DIRECTOR APPOINTED MR MARK ALEXANDER KIRBY |
07/07/117 July 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MEACHAM |
13/01/1113 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
13/01/1113 January 2011 | 13/01/11 STATEMENT OF CAPITAL GBP 100 |
13/01/1113 January 2011 | PREVSHO FROM 31/07/2011 TO 31/12/2010 |
13/01/1113 January 2011 | DIRECTOR APPOINTED MR ADRIAN MEACHAM |
26/07/1026 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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