ICUK COMPUTING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewFull accounts made up to 2025-01-31

View Document

22/04/2522 April 2025 Director's details changed for Mr Paul David Barnett on 2025-04-16

View Document

22/04/2522 April 2025 Director's details changed for Mr Leslie Costar on 2025-04-16

View Document

17/04/2517 April 2025 Director's details changed for Mr Timothy Edward O'donovan on 2025-04-16

View Document

17/04/2517 April 2025 Secretary's details changed for Mr Leslie Costar on 2025-04-16

View Document

17/04/2517 April 2025 Change of details for Mr Paul David Barnett as a person with significant control on 2025-04-16

View Document

17/04/2517 April 2025 Change of details for Mr Leslie Costar as a person with significant control on 2025-04-16

View Document

17/04/2517 April 2025 Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH to Suite 5 Metropolitan House 38-40 High Street Croydon Surrey CR0 1YB on 2025-04-17

View Document

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

View Accounts

11/11/2411 November 2024 Director's details changed for Mr Paul David Barnett on 2024-11-08

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

08/11/248 November 2024 Director's details changed for Mr Timothy Edward O'donovan on 2024-11-08

View Document

14/06/2414 June 2024 Full accounts made up to 2024-01-31

View Document

29/05/2429 May 2024 Second filing of Confirmation Statement dated 2022-11-08

View Document

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

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

07/11/237 November 2023 Director's details changed for Mr Leslie Costar on 2023-10-31

View Document

07/11/237 November 2023 Secretary's details changed for Mr Leslie Costar on 2023-10-31

View Document

02/11/232 November 2023 Full accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Director's details changed for Mr Paul David Barnett on 2023-02-21

View Document

21/02/2321 February 2023 Change of details for Mr Paul David Barnett as a person with significant control on 2023-02-21

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-08 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/07/199 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

10/08/1710 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/12/152 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 2ND FLOOR, OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA

View Document

10/11/1410 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 240A PAMPISFORD ROAD CROYDON SURREY CR2 6DB

View Document

21/11/1321 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/11/1229 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 ADOPT ARTICLES 28/02/2012

View Document

02/03/122 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 1001

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR TIMOTHY EDWARD O'DONOVAN

View Document

05/12/115 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

29/06/1129 June 2011 25/05/11 STATEMENT OF CAPITAL GBP 1000

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/06/118 June 2011 NC INC ALREADY ADJUSTED 25/05/2011

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARNETT / 31/01/2010

View Document

16/11/1016 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/12/0929 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE COSTAR / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARNETT / 01/10/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/12/0824 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/11/0719 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/04/0324 April 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: 12 SUNNY HILL ROAD STREATHAM LONDON SW16 2UH

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information