ICD ENERGY METERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewRegistered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL England to Unit 2 N.Stones Business Park Thurnscoe Rotherham S63 0BA on 2025-06-20

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

14/02/2414 February 2024 Second filing for the notification of Bc International Ltd as a person with significant control

View Document

06/02/246 February 2024 Notification of John Stuart Barnes as a person with significant control on 2019-05-03

View Document

06/02/246 February 2024 Notification of Billy Dean Corbett as a person with significant control on 2019-05-03

View Document

03/04/233 April 2023 Registration of charge 119775470001, created on 2023-03-29

View Document

17/02/2317 February 2023 Change of share class name or designation

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

14/02/2314 February 2023 Termination of appointment of Frederick Corbett as a director on 2023-02-14

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

14/02/2314 February 2023 Notification of Bc International Ltd as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Cessation of Icd Energy Group Limited as a person with significant control on 2023-02-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM ICD ENERGY UNIT 7 N STONES BUSINESS PARK ALBION DRIVE ROTHERHAM S63 0BA ENGLAND

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICD ENERGY GROUP LIMITED

View Document

25/09/2025 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2020

View Document

29/08/2029 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/08/2029 August 2020 COMPANY NAME CHANGED ICD ENERGY GROUP LTD CERTIFICATE ISSUED ON 29/08/20

View Document

29/08/2029 August 2020 CHANGE OF NAME 10/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

18/05/2018 May 2020 CESSATION OF BILLY-DEAN CORBETT AS A PSC

View Document

18/05/2018 May 2020 NOTIFICATION OF PSC STATEMENT ON 18/05/2020

View Document

03/05/193 May 2019 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