ICSS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

20/02/2520 February 2025 Change of details for Mr Michael Bell as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Secretary's details changed for Mrs Penny Bell on 2025-02-20

View Document

11/08/2411 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Registered office address changed from 113 Cloverfield West Allotment Newcastle upon Tyne Tyne and Wear NE27 0BE to 91 Dolphin Quay Clive Street North Shields Tyne and Wear NE29 6HJ on 2024-04-29

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to 113 Cloverfield West Allotment Newcastle upon Tyne Tyne and Wear NE27 0BE on 2023-03-15

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/07/2127 July 2021 Change of details for Mrs Penny Bell as a person with significant control on 2021-07-01

View Document

27/07/2127 July 2021 Change of details for Mr Michael Bell as a person with significant control on 2021-07-01

View Document

27/07/2127 July 2021 Secretary's details changed for Mrs Penny Bell on 2021-07-01

View Document

27/07/2127 July 2021 Director's details changed for Mr Michael Bell on 2021-07-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/08/2026 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BELL / 28/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MRS PENNY BELL / 28/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BELL / 28/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

29/05/1929 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

28/09/1728 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/03/144 March 2014 CURREXT FROM 28/02/2014 TO 30/04/2014

View Document

03/03/143 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 41 GREENHAUGH WESTMOOR NEWCASTLE UPON TYNE TYNE & WEAR NE12 7WA ENGLAND

View Document

22/02/1322 February 2013 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