I.C.S. DISTRIBUTION LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-11-16

View Document

18/01/2418 January 2024 Liquidators' statement of receipts and payments to 2023-11-16

View Document

17/01/2317 January 2023 Liquidators' statement of receipts and payments to 2022-11-16

View Document

18/01/2218 January 2022 Liquidators' statement of receipts and payments to 2021-11-16

View Document

20/01/2020 January 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 25/12/19, WITH UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 25/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM ICS HOUSE HALFORDS LANE SMETHWICK B66 1BU ENGLAND

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM NAIRN HOUSE 1174 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8AQ ENGLAND

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM ICS HOUSE HALFORDS LANE SMETHWICK BIRMINGHAM WEST MIDLANDS B66 1BP

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/09/1715 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, SECRETARY INDERJIT BIRK

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR INDERJIT BIRK

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 Annual return made up to 25 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/02/151 February 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/07/1428 July 2014 PREVEXT FROM 29/10/2013 TO 31/10/2013

View Document

25/12/1325 December 2013 Annual return made up to 25 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/01/132 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/07/1226 July 2012 PREVSHO FROM 30/10/2011 TO 29/10/2011

View Document

08/02/128 February 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/07/1125 July 2011 PREVSHO FROM 31/10/2010 TO 30/10/2010

View Document

04/01/114 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/02/104 February 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/08/0729 August 2007 ACC. REF. DATE EXTENDED FROM 30/10/06 TO 31/10/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/09/061 September 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/10/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 90 OVEREND STREET WEST BROMWICH WEST MIDLANDS B70 6EP

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/12/0318 December 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 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