ICS TELECOMS LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Registered office address changed from The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England to 38 Eldred Drive Great Cornard Sudbury CO10 0YZ on 2023-05-16

View Document

30/04/2030 April 2020 31/01/19 UNAUDITED ABRIDGED

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR IAN CAMPBELL / 26/01/2019

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE CAMPBELL / 26/01/2019

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE CAMPBELL / 19/09/2019

View Document

14/05/1914 May 2019 31/01/18 UNAUDITED ABRIDGED

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

26/01/1826 January 2018 31/01/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EQ ENGLAND

View Document

18/08/1718 August 2017 Registered office address changed from , 2nd Floor Cambridge House Cambridge Road, Harlow, Essex, CM20 2EQ, England to 38 Eldred Drive Great Cornard Sudbury CO10 0YZ on 2017-08-18

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE HOUSE HARLOW ESSEX CM20 2EQ UNITED KINGDOM

View Document

27/01/1627 January 2016 Registered office address changed from , 2nd Floor Cambridge House Cambridge House, Harlow, Essex, CM20 2EQ, United Kingdom to 38 Eldred Drive Great Cornard Sudbury CO10 0YZ on 2016-01-27

View Document

26/01/1626 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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