ICS (PROPERTY CLEANING AND MAINTENANCE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Change of details for Mr David Andrew Brown as a person with significant control on 2025-09-01 |
01/09/251 September 2025 New | Change of details for Mr Andrew Stuart Hayman as a person with significant control on 2025-09-01 |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-21 with updates |
15/07/2515 July 2025 New | Change of details for Mr Andrew Stuart Hayman as a person with significant control on 2025-07-15 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/08/246 August 2024 | Confirmation statement made on 2024-07-21 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
12/04/2412 April 2024 | Certificate of change of name |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-21 with updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
28/07/2028 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW STUART HAYMAN / 31/01/2020 |
27/07/2027 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW STUART HAYMAN / 31/01/2020 |
27/07/2027 July 2020 | APPOINTMENT TERMINATED, DIRECTOR CARL HICKS |
27/07/2027 July 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW BROWN / 03/09/2019 |
27/07/2027 July 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW BROWN / 31/01/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
30/07/1930 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HICKS / 19/07/2016 |
17/04/1917 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
22/06/1822 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STUART HAYMAN |
31/07/1731 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017 |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW BROWN |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/08/1622 August 2016 | Registered office address changed from , 8 Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN to 69 Gatwick Road Crawley West Sussex RH10 9rd on 2016-08-22 |
22/08/1622 August 2016 | REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 8 TWISLETON COURT PRIORY HILL DARTFORD KENT DA1 2EN |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/08/1519 August 2015 | 21/07/15 NO CHANGES |
03/07/153 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077133630001 |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/08/144 August 2014 | 21/07/14 NO CHANGES |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HICKS / 18/12/2013 |
04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM C/O CRANFIELDS SUITE 2 3RD FLOOR LEON HOUSE 233 HIGH STREET CROYDON SURREY CR0 9XT ENGLAND |
04/02/144 February 2014 | Registered office address changed from , C/O Cranfields Suite 2 3rd Floor Leon House, 233 High Street, Croydon, Surrey, CR0 9XT, England on 2014-02-04 |
04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HICKS / 18/12/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/08/131 August 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/04/138 April 2013 | PREVEXT FROM 31/07/2012 TO 31/10/2012 |
24/07/1224 July 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
21/07/1121 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ICS (PROPERTY CLEANING AND MAINTENANCE) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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