ICARUS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

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 26/02/19, NO UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM C/O BRUCE M L GRAY CHARTERED ACCOUNTANTS SUITE 122 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

16/12/1716 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

06/12/166 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

09/03/169 March 2016 Annual return made up to 27 February 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

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

View Accounts

17/03/1517 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

10/12/1410 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

05/03/145 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAMDEN WOODLEY / 01/01/2010

View Document

14/10/0914 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: EUROPE HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RP

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: CHART HOUSE EFFINGHAM ROAD REIGATE SURREY RH2 7JN

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 1 EFFINGHAM ROAD REIGATE SURREY RH2 7JN

View Document

26/04/0026 April 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

13/07/9713 July 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

11/07/9711 July 1997 COMPANY NAME CHANGED DIGITAL NETWORK SOLUTIONS LTD CERTIFICATE ISSUED ON 14/07/97

View Document

12/04/9612 April 1996 SECRETARY RESIGNED

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 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