ICS OPERATIONS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Registration of charge 047939450005, created on 2025-04-22

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

21/07/2421 July 2024

View Document

21/07/2421 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/07/2421 July 2024

View Document

21/07/2421 July 2024

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

02/02/232 February 2023 Director's details changed for Mr Thomas Christopher Richards on 2023-02-01

View Document

02/02/232 February 2023 Director's details changed for Mr Michael David Barnard on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to 9 Appold Street London EC2A 2AP on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Icsg Limited as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Secretary's details changed for Mr Daniel Francis Toner on 2023-02-01

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Termination of appointment of Thomas Christopher Richards as a secretary on 2022-04-20

View Document

29/04/2229 April 2022 Appointment of Mr Daniel Francis Toner as a secretary on 2022-04-20

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR MICHAEL DAVID BARNARD

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047939450001

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 COMPANY NAME CHANGED SWIM SPECIALIST RECRUITMENT LIMITED CERTIFICATE ISSUED ON 13/12/17

View Document

25/09/1725 September 2017 SECRETARY APPOINTED MR THOMAS CHRISTOPHER RICHARDS

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD MCBRIDE

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

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

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 ADOPT ARTICLES 06/03/2015

View Document

17/06/1517 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 SECRETARY APPOINTED MR RICHARD ANTHONY MCBRIDE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR RICHARD ANTHONY MCBRIDE

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN HARRIS

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRIS

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GOUGH

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR RICHARD PAUL THOMAS MACMILLAN

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM HUNTER HOUSE 150 HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8NL

View Document

17/06/1417 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

11/06/1311 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/06/1211 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/06/1110 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/06/1014 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

27/10/0927 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GOUGH / 10/06/2008

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

10/06/0310 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