ICU TECHNOLOGIES LTD.

Company Documents

DateDescription
15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1711 October 2017 APPLICATION FOR STRIKING-OFF

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FREEMAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/11/1521 November 2015 CORPORATE SECRETARY APPOINTED WELCH COMPANY SERVICES LIMITED

View Document

21/11/1521 November 2015 APPOINTMENT TERMINATED, SECRETARY WELCH PAYROLL SERVICES LIMITED

View Document

21/11/1521 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH PAYROLL & COMPANY SERVICES LIMITED / 26/08/2015

View Document

21/11/1521 November 2015 REGISTERED OFFICE CHANGED ON 21/11/2015 FROM
2 DRAKE HOUSE
COOK WAY
TAUNTON
SOMERSET
TA2 6BJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 CORPORATE SECRETARY APPOINTED WELCH PAYROLL & COMPANY SERVICES LIMITED

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY WELCH OFFICIUM LIMITED

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FREEMAN / 05/04/2013

View Document

05/07/135 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH OFFICIUM LIMITED / 05/04/2013

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
9 TAUNTON ROAD
WIVELISCOMBE
TAUNTON
SOMERSET
TA4 2TQ

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
2 DRAKE HOUSE
COOK WAY
TAUNTON
SOMERSET
TA2 6BJ
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FREEMAN / 19/03/2013

View Document

22/03/1322 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH OFFICIUM LIMITED / 19/03/2013

View Document

25/02/1325 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FREEMAN / 05/07/2012

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY WELCH OFFICIUM LIMITED

View Document

22/03/1222 March 2012 CORPORATE SECRETARY APPOINTED WELCH OFFICIUM LIMITED

View Document

16/03/1216 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH OFFICIUM LIMITED / 10/03/2011

View Document

10/03/1110 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/07/1026 July 2010 SECTION 307 10/02/2010

View Document

26/07/1026 July 2010 01/03/10 STATEMENT OF CAPITAL GBP 400

View Document

26/07/1026 July 2010 NC INC ALREADY ADJUSTED 01/03/2010

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR ANDREW CHARLES FREEMAN

View Document

23/04/1023 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OFFICIUM LIMA LIMITED / 14/04/2010

View Document

10/03/1010 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/09 FROM: GISTERED OFFICE CHANGED ON 15/09/2009 FROM IVY HOUSE FARM THE CAUSEWAY MARK SOMERSET TA9 4QT

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY LESLEY CATTERALL

View Document

15/09/0915 September 2009 SECRETARY APPOINTED OFFICIUM LIMA LIMITED

View Document

06/03/096 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS; AMEND

View Document

18/02/0518 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 COMPANY NAME CHANGED A & V LTD CERTIFICATE ISSUED ON 05/03/02

View Document

08/02/028 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