ICD ENERGY MANAGERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

12/11/2412 November 2024 Cessation of Liping Mak as a person with significant control on 2024-11-11

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

07/03/247 March 2024 Notification of Liping Mak as a person with significant control on 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

27/03/2327 March 2023 Director's details changed for Ms Liping Mak on 2023-03-27

View Document

27/03/2327 March 2023 Change of details for Mr Nicholas Foster as a person with significant control on 2023-01-31

View Document

27/03/2327 March 2023 Director's details changed for Mr Nicholas Foster on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Registered office address changed from Brook House Church Lane Garforth Leeds West Yorkshire LS25 1HB United Kingdom to Q16 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 2022-01-14

View Document

13/05/2113 May 2021 COMPANY NAME CHANGED I&C DIVISION LTD CERTIFICATE ISSUED ON 13/05/21

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FOSTER / 26/01/2021

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK FOSTER / 26/01/2021

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

26/01/2126 January 2021 CESSATION OF LIPING MAK AS A PSC

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE FOSTER / 26/01/2021

View Document

26/01/2126 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK FOSTER

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR NICK FOSTER

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / MR NICK FOSTER / 26/01/2021

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR DAVID MILES

View Document

22/01/2122 January 2021 DIRECTOR APPOINTED MR GARY JAMES HIGHTON

View Document

18/01/2118 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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