IMAGE CONTRACTS SUPPORT SERVICES LTD

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2024-01-31

View Document

22/04/2422 April 2024 Termination of appointment of Wayne Foster as a director on 2024-04-15

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/01/238 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

11/10/2211 October 2022 Director's details changed for Mr Wayne Foster on 2022-10-01

View Document

11/10/2211 October 2022 Change of details for Mr Wayne Foster as a person with significant control on 2022-10-01

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

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

View Accounts

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE FOSTER / 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERSON DAVID TAYLOR / 11/01/2019

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information