ICR SPEECH SOLUTIONS & SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

10/07/2510 July 2025 NewTermination of appointment of Martin Cross as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-02-25 with no updates

View Document

09/07/259 July 2025 NewConfirmation statement made on 2024-02-25 with updates

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Statement of capital on 2024-12-19

View Document

22/12/2322 December 2023 Compulsory strike-off action has been suspended

View Document

22/12/2322 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

26/01/2326 January 2023 Termination of appointment of Damian Copeland as a director on 2023-01-26

View Document

17/11/2217 November 2022 Termination of appointment of Tracy Louise Lawton as a director on 2022-11-17

View Document

14/01/2214 January 2022 Director's details changed for Mr Damian Copeland on 2022-01-14

View Document

14/01/2214 January 2022 Registered office address changed from 50 Fenchurch Street London EC3M 4BY England to 5th Floor 90 Fenchurch Street London EC3M 4BY on 2022-01-14

View Document

14/01/2214 January 2022 Registered office address changed from 5th Floor 90 Fenchurch Street London EC3M 4BY England to 5th Floor, 90 Fenchurch Street London EC3M 4BY on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Connect Managed Services (Uk) Limited as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Secretary's details changed for Mr Ben Ramsdale on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Adam Jonathon Young on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Peter John Chandler Francis on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Martin Cross on 2022-01-14

View Document

14/01/2214 January 2022 Registered office address changed from The Engine House Ashley Lane Saltaire Bradford West Yorkshire BD17 7DB to 50 Fenchurch Street London EC3M 4BY on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mrs Tracy Louise Lawton on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Martin Cross on 2022-01-14

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-04-30

View Document

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

View Accounts

29/07/2029 July 2020 ADOPT ARTICLES 23/06/2020

View Document

29/07/2029 July 2020 22/06/20 STATEMENT OF CAPITAL GBP 220.0

View Document

29/07/2029 July 2020 22/06/20 STATEMENT OF CAPITAL GBP 180.00

View Document

29/07/2029 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/2029 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/2029 July 2020 PURCHASE AGREEMENT 23/06/2020

View Document

29/07/2029 July 2020 PURCHASE AGREEMENT 22/06/2020

View Document

29/07/2029 July 2020 ARTICLES OF ASSOCIATION

View Document

02/07/202 July 2020 CESSATION OF DAMIAN COPELAND AS A PSC

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNECT MANAGED SERVICES (UK) LIMITED

View Document

02/07/202 July 2020 CURREXT FROM 30/11/2020 TO 30/04/2021

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR ALEX TUPMAN

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR PETER JOHN CHANDLER FRANCIS

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR MARTIN CROSS

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047842740002

View Document

01/06/201 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/2026 May 2020 01/04/20 STATEMENT OF CAPITAL GBP 257.00

View Document

04/03/204 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

07/02/207 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/206 February 2020 02/01/20 STATEMENT OF CAPITAL GBP 266.20

View Document

22/01/2022 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/2020 January 2020 27/09/19 STATEMENT OF CAPITAL GBP 284.70

View Document

06/11/196 November 2019 01/10/19 STATEMENT OF CAPITAL GBP 270.50

View Document

06/11/196 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAMIAN COPELAND / 29/07/2019

View Document

02/08/192 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/192 August 2019 01/07/19 STATEMENT OF CAPITAL GBP 279.70

View Document

25/06/1925 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN COPELAND

View Document

12/06/1912 June 2019 CESSATION OF ANDREW JOHN BENTLEY AS A PSC

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BENTLEY

View Document

10/06/1910 June 2019 30/04/19 STATEMENT OF CAPITAL GBP 194

View Document

10/06/1910 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1910 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BENTLEY / 30/04/2019

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS TRACY LOUISE LAWTON

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1831 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 560.0

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/09/1826 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 569.0

View Document

26/09/1826 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/183 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/183 July 2018 31/05/18 STATEMENT OF CAPITAL GBP 578.0

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

04/04/184 April 2018 28/02/18 STATEMENT OF CAPITAL GBP 587.0

View Document

04/04/184 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1822 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 30/11/17 STATEMENT OF CAPITAL GBP 596.0

View Document

06/02/186 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1817 January 2018 SUB-DIVISION 29/11/17

View Document

22/12/1722 December 2017 SUB DIVISION 29/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/10/1719 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1719 October 2017 31/08/17 STATEMENT OF CAPITAL GBP 605

View Document

19/10/1719 October 2017 31/05/17 STATEMENT OF CAPITAL GBP 614

View Document

12/09/1712 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1723 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1711 April 2017 28/02/17 STATEMENT OF CAPITAL GBP 623

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 SECRETARY APPOINTED MRS TRACY LOUISE LAWTON

View Document

28/11/1628 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN ROBERTS

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROBERTS

View Document

04/11/164 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/164 November 2016 07/10/16 STATEMENT OF CAPITAL GBP 632

View Document

04/11/164 November 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED DR DAMIAN COPELAND

View Document

22/06/1622 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/06/1518 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/06/143 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/06/135 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/06/126 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/06/116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES ROBERTS / 01/10/2009

View Document

23/06/1023 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/09/0923 September 2009 CURREXT FROM 31/05/2009 TO 30/11/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM MERCHANT QUAY ASHLEY LANE SHIPLEY BD17 7DB

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 02/06/07; CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0416 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/032 June 2003 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