ICP BUILDING SOLUTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Scott Ingerowski as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewAppointment of Aled Wyn Rees as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

27/02/2527 February 2025 Registered office address changed from C/O Chandler Tuck Ltd 1st Floor 30 North Street Ashford TN24 8JR England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-02-27

View Document

27/02/2527 February 2025 Termination of appointment of Andrew Mark Tuck as a secretary on 2024-12-16

View Document

30/10/2430 October 2024 Appointment of Mr John Robert Doubman as a director on 2023-09-01

View Document

09/08/249 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-21 with updates

View Document

29/08/2329 August 2023 Appointment of Kelly Anne O'hanlon as a director on 2023-08-17

View Document

29/08/2329 August 2023 Appointment of Scott Ingerowski as a director on 2023-08-17

View Document

24/08/2324 August 2023 Termination of appointment of Douglas James Mattscheck as a director on 2023-08-17

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / GEOFFREY S REHNERT / 29/11/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 COMPANY NAME CHANGED DRY-TREAT LIMITED CERTIFICATE ISSUED ON 31/10/19

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MARC B WOLPOW / 01/01/2017

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED DOUGLAS MATTSCHECK

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCMENAMIN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/09/166 September 2016 SAIL ADDRESS CREATED

View Document

02/09/162 September 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM C/O AMT CONSULTING LTD 1ST FLOOR 30 NORTH STREET ASHFORD KENT TN24 8JR

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

02/08/162 August 2016 SECRETARY APPOINTED MR ANDREW MARK TUCK

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TUCK

View Document

02/08/162 August 2016 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

13/11/1513 November 2015 23/10/15 STATEMENT OF CAPITAL GBP 100

View Document

13/11/1513 November 2015 ADOPT ARTICLES 23/10/2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR ANDREW MARK TUCK

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM C/O LEGALINX LTD 1 FETTER LANE LONDON EC4A 1BR UNITED KINGDOM

View Document

04/10/154 October 2015 COMPANY NAME CHANGED CPC ATHENA LIMITED CERTIFICATE ISSUED ON 04/10/15

View Document

04/10/154 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1521 July 2015 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