ICS PROJECT CONSULTANCY LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

05/08/215 August 2021 Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on 2021-08-05

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/03/2031 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR IAN SPENCER / 02/07/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SPENCER / 02/07/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM C/O GWAS LIMITED SUITE 2, UNIT 4,FIRST FLOOR PLATTS EYOT LOWER SUNBURY ROAD HAMPTON MIDDLESEX TW12 2HF ENGLAND

View Document

12/11/1612 November 2016 REGISTERED OFFICE CHANGED ON 12/11/2016 FROM 41 GREEN LANE SHEPPERTON MIDDLESEX TW17 8DS ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

02/07/152 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information