ICR SOLUTIONS (EPOS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/02/2420 February 2024 Registration of charge SC3833760003, created on 2024-02-13

View Document

25/09/2325 September 2023 Change of details for Mr Alan Murphy as a person with significant control on 2018-03-26

View Document

20/09/2320 September 2023 Notification of Scott Howie as a person with significant control on 2018-03-26

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM ROBERTSON HOUSE SHORE STREET INVERNESS IV1 1NF

View Document

20/02/2020 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

06/04/186 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

03/05/173 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/04/1628 April 2016 SECRETARY APPOINTED MR ALAN MURPHY

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SINCLAIR

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW SINCLAIR

View Document

07/09/157 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/11/129 November 2012 09/08/12 NO CHANGES

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR LACHLAN MURRAY

View Document

31/10/1231 October 2012 SECRETARY APPOINTED MR ANDREW SINCLAIR

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR ANDREW SINCLAIR

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY LACHIE MURRAY

View Document

05/05/125 May 2012 REGISTERED OFFICE CHANGED ON 05/05/2012 FROM 33 HENDERSON DRIVE INVERNESS IV1 1TR

View Document

17/11/1117 November 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

09/11/119 November 2011 01/11/10 STATEMENT OF CAPITAL GBP 200

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARCLAY

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 8 CUTHBERT ROAD INVERNESS IV23RU SCOTLAND

View Document

09/11/119 November 2011 DIRECTOR APPOINTED LACHLAN DOUGLAS MURRAY

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

01/09/101 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/08/109 August 2010 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