ICP ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Director's details changed for Mr James Benjamin Duffy on 2025-07-21

View Document

21/07/2521 July 2025 Change of details for Mtan Affiliates Ltd as a person with significant control on 2025-07-21

View Document

21/07/2521 July 2025 Director's details changed for Mr Daniel Andrew Rose on 2025-07-21

View Document

16/07/2516 July 2025 Registered office address changed from Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW England to 5 Canon Court Institute Street Bolton BL1 1PZ on 2025-07-16

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW on 2022-09-27

View Document

20/09/2220 September 2022 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

04/04/224 April 2022 Cessation of James Benjamin Duffy as a person with significant control on 2020-05-15

View Document

04/04/224 April 2022 Notification of Mtan Affiliates Ltd as a person with significant control on 2020-05-15

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

04/04/224 April 2022 Cessation of Daniel Andrew Rose as a person with significant control on 2020-05-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL ANDREW ROSE / 06/10/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/03/163 March 2016 DIRECTOR APPOINTED MR JAMES BENJAMIN DUFFY

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR JAMES BENJAMIN DUFFY

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR DANIEL ANDREW ROSE

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL HUTTON

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD ZOLTIE

View Document

14/04/1514 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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