IN CASE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

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

View Accounts

01/10/211 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

01/12/201 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

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

View Accounts

08/10/198 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

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

View Accounts

06/08/186 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

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

View Accounts

18/07/1718 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM NEVIS HOUSE STANSTEAD ROAD RUSH GREEN HERTFORD HERTFORDSHIRE SG13 7SD

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM NEVIS HOUSE STANSTED ROAD RUSH GREEN HERTFORD HERTFORDSHIRE SG13 7SD UNITED KINGDOM

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 PREVSHO FROM 31/07/2014 TO 31/01/2014

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MRS JACQUELINE ANN STAPLETON

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

19/02/1319 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

12/03/1212 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

23/02/1123 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

07/04/107 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM THE PADDOCKS ROWLEY LANE ARKLEY BARNET HERTFORDSHIRE EN5 3HW

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY SIMON CAWKWELL

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN GILES

View Document

03/06/093 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM FLAT 3 59 DRAYTON GARDENS LONDON SW10 9RU

View Document

24/10/0824 October 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

14/02/0214 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