ICL ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

25/05/2325 May 2023 Current accounting period extended from 2023-05-31 to 2023-11-30

View Document

27/02/2327 February 2023 Termination of appointment of Nigel Julian Biggin as a director on 2023-02-27

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM FIRS INDUSTRIAL ESTATE STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7QN

View Document

16/06/1516 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/08/1320 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES RATFORD

View Document

13/06/1313 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 07/07/10 STATEMENT OF CAPITAL GBP 8000

View Document

07/07/107 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RATFORD / 18/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN BIGGIN / 18/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JULIAN BIGGIN / 18/05/2010

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MRS ANN MARIE BIGGIN

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARIE BIGGIN / 01/03/2010

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER BIGGIN

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED MARK JOHN BIGGIN

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED NIGEL JULIAN BIGGIN

View Document

08/06/098 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/049 June 2004 NC INC ALREADY ADJUSTED 24/05/04

View Document

09/06/049 June 2004 £ NC 100/10000 24/05/

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 15 PILTON PLACE CARDIFF SOUTH GLAMORGAN CF14 3DS

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 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