I.C.T SOLUTIONS & SERVICES LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
15/01/2515 January 2025 | Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH England to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on 2025-01-15 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Change of details for Mr Christian David Fletcher as a person with significant control on 2016-04-06 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-05-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
21/05/2021 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN DAVID FLETCHER / 01/05/2020 |
21/05/2021 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DAVID FLETCHER / 01/05/2020 |
21/05/2021 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / ESTHER FLETCHER / 21/05/2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
21/05/1821 May 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN DAVID FLETCHER / 06/04/2016 |
23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM C/O BULLEY DAVEY (INCORPORATING LEIGHTON & CO) 40 ALEXANDRA ROAD WISBECH CAMBRIDGESHIRE PE13 1HQ ENGLAND |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN DAVID FLETCHER |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | SAIL ADDRESS CHANGED FROM: C/O LEIGHTON & CO 40 ALEXANDRA ROAD WISBECH CAMBS PE13 1HQ ENGLAND |
23/05/1623 May 2016 | REGISTERED OFFICE CHANGED ON 23/05/2016 FROM LEIGHTON & CO 40 ALEXANDRA ROAD WISBECH CAMBRIDGESHIRE PE13 1HQ |
23/05/1623 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
29/06/1529 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
30/05/1430 May 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
01/06/121 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/07/115 July 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
05/07/115 July 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/07/1012 July 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
12/07/1012 July 2010 | SAIL ADDRESS CREATED |
12/07/1012 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DAVID FLETCHER / 20/05/2010 |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
16/07/0716 July 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/07/051 July 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/06/041 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
30/05/0330 May 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
10/06/0210 June 2002 | NEW SECRETARY APPOINTED |
10/06/0210 June 2002 | NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | REGISTERED OFFICE CHANGED ON 28/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
28/05/0228 May 2002 | SECRETARY RESIGNED |
28/05/0228 May 2002 | DIRECTOR RESIGNED |
20/05/0220 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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