INDEPENDANT COMMUNITY SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/07/243 July 2024 Amended total exemption full accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Registered office address changed from 232 Stanningley Road Leeds West Yorkshire LS13 3BA England to 17 Heaton Avenue Romford RM3 7HB on 2022-01-31

View Document

08/12/218 December 2021 Registered office address changed from C/O Blackstone Accountancy 232 Stanningley Road Leeds West Yorkshire LS13 3BA United Kingdom to 232 Stanningley Road Leeds West Yorkshire LS13 3BA on 2021-12-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/09/208 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/01/2026 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WESTON SIMBARASHE KAMUDYARIWA / 26/01/2020

View Document

26/01/2026 January 2020 REGISTERED OFFICE CHANGED ON 26/01/2020 FROM TRADEFORCE BUILDING CORNWALL PLACE BRADFORD BD8 7JT ENGLAND

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM VINE COTTAGES 215 NORTH STREET ROMFORD ESSEX RM1 4QA UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARY PHIRI NEMHARA

View Document

26/10/1826 October 2018 CESSATION OF MARY PHIRI NEMHARA AS A PSC

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 168 NORTH STREET ROMFORD ESSEX RM1 1DR ENGLAND

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM HEATON LODGE 17 HEATON AVENUE HAROLD HILL ROMFORD ESSEX RM3 7HB

View Document

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PHIRI NEMHARA / 03/08/2015

View Document

04/09/154 September 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 92B GOODMAYES ROAD ILFORD ESSEX IG3 9UU UNITED KINGDOM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/05/149 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information