ICSKILLS.COM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

26/02/2526 February 2025 Secretary's details changed for Ms Olivia Carter on 2024-08-17

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/04/2411 April 2024 Previous accounting period extended from 2023-07-31 to 2024-01-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/05/239 May 2023 Appointment of Ms Olivia Carter as a secretary on 2023-05-05

View Document

05/05/235 May 2023 Registered office address changed from Carter House 28 Castle Street Clitheroe Lancashire BB7 2BX to Brook House Barn Clitheroe Road Waddington Clitheroe BB7 3HW on 2023-05-05

View Document

05/05/235 May 2023 Termination of appointment of Andrew Edmundson as a secretary on 2023-05-05

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

26/01/2226 January 2022 Change of details for Mr Ian Robert Dixon as a person with significant control on 2016-04-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT DIXON / 17/02/2021

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

25/02/2125 February 2021 SECRETARY'S CHANGE OF PARTICULARS / ANDREW EDMUNDSON / 17/02/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT DIXON / 17/02/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT DIXON / 06/04/2016

View Document

21/02/1821 February 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREW EDMUNDSON / 17/02/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/02/1629 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/03/159 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/03/1418 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW EDMUNDSON / 11/04/2013

View Document

08/03/138 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/03/1223 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/03/1115 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT DIXON / 18/02/2010

View Document

17/05/1017 May 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 REGISTERED OFFICE CHANGED ON 27/09/03 FROM: 2 SPINNING AVENUE WEAVERS FOLD GUIDE BLACKBURN LANCASHIRE BB1 2QF

View Document

12/06/0312 June 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 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