ICS SOLUTIONS LIMITED

Company Documents

DateDescription
04/06/194 June 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

04/06/194 June 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

17/12/1817 December 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

31/07/1831 July 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/07/1812 July 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/07/182 July 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM SKIPPETTS HOUSE SKIPPETTS LANE BASINGSTOKE HAMPSHIRE RG21 3HP

View Document

06/06/186 June 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009319,00009501

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/03/1729 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/03/1621 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SONIA LAMB / 26/05/2015

View Document

21/03/1621 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA LAMB / 26/05/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/03/1531 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR KEVIN JOHN JAMES

View Document

29/08/1429 August 2014 ADOPT ARTICLES 14/08/2014

View Document

19/08/1419 August 2014 14/08/14 STATEMENT OF CAPITAL GBP 96791.40925

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/04/138 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/01/1219 January 2012 SUBDIVISION 17/01/2012

View Document

19/01/1219 January 2012 SUB-DIVISION 17/01/12

View Document

18/04/1118 April 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/04/1118 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 88000.00

View Document

06/04/116 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

27/10/1027 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIE HURT

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA LAMB / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN NEALE / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HURT / 28/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CRICHTON DONNELLY / 28/10/2009

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/03/094 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS GRIEFF

View Document

21/02/0821 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/12/039 December 2003 NC INC ALREADY ADJUSTED 24/11/03

View Document

09/12/039 December 2003 £ NC 10000/95000 24/11/

View Document

09/12/039 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 57 TEMPUS BUSINESS CENTRE KINGSCLERE ROAD BASINGSTOKE HAMPSHIRE RG21 6XG

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/11/9721 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/11/9628 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/03/966 March 1996 ADOPT MEM AND ARTS 30/01/96

View Document

16/02/9616 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9616 February 1996 £ NC 100/10000 30/01/96

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

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

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

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

View Document

18/11/9418 November 1994 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/934 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9320 September 1993 COMPANY NAME CHANGED ECHOPAY LIMITED CERTIFICATE ISSUED ON 21/09/93

View Document

15/09/9315 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/09/932 September 1993 ALTER MEM AND ARTS 19/08/93

View Document

02/09/932 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/933 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/10/9130 October 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

06/02/916 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

03/02/893 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 EXEMPTION FROM APPOINTING AUDITORS 060189

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM: SUITE A PADDINGTON HOUSE TOWN CENTRE BASINGSTOKE HANTS RG21 1LJ

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 AUDITOR'S RESIGNATION

View Document

29/06/8829 June 1988 WD 19/05/88 PD 29/02/88--------- £ SI 2@1

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/03/8810 March 1988 REGISTERED OFFICE CHANGED ON 10/03/88 FROM: 12 ASHFIELD CHINEHAM NR BASINGSTOKE HANTS RG24 0JF

View Document

10/03/8810 March 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

06/10/866 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 CERTIFICATE OF INCORPORATION

View Document

20/06/8620 June 1986 CERTIFICATE OF INCORPORATION

View Document

20/06/8620 June 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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