ICM EXAMINING SERVICES LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/11/2427 November 2024 Termination of appointment of Alistair Francis Somerville Ford as a secretary on 2024-07-30

View Document

29/10/2429 October 2024 Termination of appointment of Alistair Francis Somerville Ford as a director on 2024-07-30

View Document

14/10/2414 October 2024 Director's details changed for Institute of Commercial Management Ltd on 2024-10-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Termination of appointment of John Richard Town as a director on 2023-09-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/08/197 August 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

08/05/198 May 2019 CESSATION OF ALISTAIR FRANCIS SOMERVILLE FORD AS A PSC

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED DR ALISTAIR FRANCIS SOMERVILLE FORD

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED ADAIR FRANCIS CHARLES SOMERVILLE FORD

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

20/02/1820 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

02/02/172 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INSTITUTE OF COMMERCIAL MANAGEMENT LTD / 17/03/2016

View Document

17/05/1617 May 2016 31/03/16 NO MEMBER LIST

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM ICM HOUSE CASTLEMAN WAY RINGWOOD HANTS BH24 3BA

View Document

10/03/1610 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029289350003

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH EALES / 01/01/2015

View Document

02/04/152 April 2015 31/03/15 NO MEMBER LIST

View Document

22/01/1522 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029289350002

View Document

08/04/148 April 2014 31/03/14 NO MEMBER LIST

View Document

18/02/1418 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 31/03/13 NO MEMBER LIST

View Document

05/03/135 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 31/03/12 NO MEMBER LIST

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 31/03/11 NO MEMBER LIST

View Document

03/02/113 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 31/03/10 NO MEMBER LIST

View Document

19/05/1019 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INSTITUTE OF COMMERCIAL MANAGEMENT LTD / 01/11/2009

View Document

10/03/1010 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/02/108 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM THE FUSEE 20A BARGATES CHRISTCHURCH DORSET BH23 1QL

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0612 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/053 May 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/04/0417 April 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/04/0326 April 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/05/0216 May 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/04/0110 April 2001 ANNUAL RETURN MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/04/0010 April 2000 ANNUAL RETURN MADE UP TO 31/03/00

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/05/9924 May 1999 ANNUAL RETURN MADE UP TO 31/03/99

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 6 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JW

View Document

29/04/9829 April 1998 ANNUAL RETURN MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 ANNUAL RETURN MADE UP TO 31/03/97

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/04/9622 April 1996 ANNUAL RETURN MADE UP TO 31/03/96

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 ANNUAL RETURN MADE UP TO 13/05/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/07/9419 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 S366A DISP HOLDING AGM 09/06/94

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/05/9413 May 1994 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