ICS QUANTITY SURVEYING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
| 14/11/2414 November 2024 | Confirmation statement made on 2024-10-03 with updates |
| 07/06/247 June 2024 | Micro company accounts made up to 2023-09-30 |
| 15/04/2415 April 2024 | Micro company accounts made up to 2022-09-30 |
| 27/10/2327 October 2023 | Confirmation statement made on 2023-10-03 with updates |
| 27/10/2327 October 2023 | Change of details for Mr Ian Collett as a person with significant control on 2023-10-03 |
| 27/10/2327 October 2023 | Director's details changed for Mr Ian Collett on 2023-10-03 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-10-03 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-03 with updates |
| 12/10/2112 October 2021 | Termination of appointment of Jason Bailey as a secretary on 2021-10-11 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 19/12/1919 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
| 16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / IAN COLLETT / 03/10/2019 |
| 16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / IAN COLLETT / 03/10/2019 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
| 10/10/1810 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / IAN COLLETT / 03/10/2018 |
| 10/10/1810 October 2018 | PSC'S CHANGE OF PARTICULARS / IAN COLLETT / 03/10/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / IAN COLLETT / 11/10/2016 |
| 03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/10/1514 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/10/1415 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / JASON BAILEY / 02/10/2014 |
| 15/10/1415 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 15/10/1415 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN COLLETT / 02/10/2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/10/1310 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/10/1211 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/10/1114 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/10/1014 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/10/0930 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JASON BAILEY / 01/10/2009 |
| 30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN COLLETT / 01/10/2009 |
| 30/10/0930 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 24/10/0824 October 2008 | REGISTERED OFFICE CHANGED ON 24/10/2008 FROM SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST EDMUNDS IP28 6JY |
| 24/10/0824 October 2008 | |
| 24/10/0824 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 21/10/0821 October 2008 | |
| 21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM RADFORD HOUSE 54 ST JOHNS STREET BURY ST EDMUNDS SUFFOLK IP33 1SP |
| 29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/04/082 April 2008 | ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/03/2008 |
| 30/10/0730 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
| 23/01/0723 January 2007 | REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 15 CHURCH WALKS BURY ST EDMUNDS IP33 1NJ |
| 23/01/0723 January 2007 | |
| 03/10/063 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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