ICS.AI LTD

Company Documents

DateDescription
09/07/259 July 2025 Purchase of own shares.

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/01/259 January 2025 Notification of Martin John Neale as a person with significant control on 2024-01-23

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

08/01/258 January 2025 Cessation of Martin John Neale as a person with significant control on 2024-01-08

View Document

08/01/258 January 2025 Cessation of Martin John Neale as a person with significant control on 2025-01-08

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

03/06/203 June 2020 Registered office address changed from , Cattle Copse Cottage Basingstoke Road, Heckfield, Hook, RG27 0LL, England to Grove House Lutyens Close Lychpit Basingstoke RG24 8AG on 2020-06-03

View Document

08/06/188 June 2018 Registered office address changed from , Grove House Lutyens Close, Lychpit, Basingstoke, RG24 8AG, United Kingdom to Grove House Lutyens Close Lychpit Basingstoke RG24 8AG on 2018-06-08

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM
GROVE HOUSE LUTYENS CLOSE
LYCHPIT
BASINGSTOKE
RG24 8AG
UNITED KINGDOM

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR ROBERT CRICHTON DONNELLY

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM
CATTLE COPSE COTTAGE BASINGSTOKE ROAD
HECKFIELD
HOOK
RG27 0LL
UNITED KINGDOM

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN NEALE

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR ANDREW SMITH

View Document

31/05/1831 May 2018 Registered office address changed from , Cattle Copse Cottage Basingstoke Road, Heckfield, Hook, RG27 0LL, United Kingdom to Grove House Lutyens Close Lychpit Basingstoke RG24 8AG on 2018-05-31

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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