I.C.S. ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

01/02/251 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/07/243 July 2024 Micro company accounts made up to 2023-10-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

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

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

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

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/03/1616 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

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

View Accounts

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 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

05/02/145 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

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

View Accounts

22/07/1322 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

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

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA GAYNOR PAGE / 01/02/2012

View Document

06/02/126 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAGE / 01/02/2012

View Document

07/04/117 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

27/05/1027 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAGE / 15/02/2010

View Document

13/11/0913 November 2009 13/11/09 STATEMENT OF CAPITAL GBP 133

View Document

13/11/0913 November 2009 SOLVENCY STATEMENT DATED 29/10/09

View Document

13/11/0913 November 2009 STATEMENT BY DIRECTORS

View Document

13/11/0913 November 2009 30/10/2009

View Document

24/08/0924 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM THE COURTYARD BEEDING COURT SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN

View Document

20/03/0820 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: CHEMRING HOUSE 1500 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AF

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 1650 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AH

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 01/02/04; NO CHANGE OF MEMBERS

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/08/0324 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/039 August 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/033 March 2003 RETURN MADE UP TO 01/02/03; NO CHANGE OF MEMBERS

View Document

07/12/027 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: UNIT V RUDFORD INDUSTRIAL ESTATE FORD ARUNDEL, WEST SUSSEX BN18 0BD

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9910 February 1999 ADOPT MEM AND ARTS 13/01/99

View Document

03/02/993 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/01/99

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 CONVE 13/01/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/04/986 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/986 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/10/9729 October 1997 NC INC ALREADY ADJUSTED 26/05/97

View Document

29/10/9729 October 1997 £ NC 100/2000 26/05/97

View Document

31/12/9631 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/01/9624 January 1996 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/9624 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: 3 THE COURTYARD LONDON ROAD HORSHAM WEST SUSSEX RH 121

View Document

14/02/8914 February 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

26/04/8826 April 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/87

View Document

04/03/884 March 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: 42B CARFAX HORSHAM WEST SUSSEX RH12 1EQ

View Document

19/02/8719 February 1987 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/05

View Document

24/01/8724 January 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

24/01/8724 January 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

10/06/8210 June 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/06/82

View Document

19/02/8219 February 1982 CERTIFICATE OF INCORPORATION

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