INDEPENDENT COMPUTER PROJECTS LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/2025 March 2020 APPLICATION FOR STRIKING-OFF

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/04/1812 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE ANNE FRASER / 18/12/2017

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIE FRASER / 18/12/2017

View Document

11/03/1811 March 2018 DIRECTOR APPOINTED MR IAIN FRASER

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM THE CORNER HOUSE WARNFORD HAMPSHIRE SO32 3LE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

25/02/1625 February 2016 SUB-DIVISION 03/02/16

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/12/1530 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual return made up to 30 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/01/144 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/134 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/124 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY IAIN FRASER

View Document

31/12/1031 December 2010 Annual return made up to 30 December 2010 with full list of shareholders

View Document

25/05/1025 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 Annual return made up to 30 December 2009 with full list of shareholders

View Document

07/07/097 July 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/05/095 May 2009 30/06/08 PARTIAL EXEMPTION

View Document

31/12/0831 December 2008 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/06/07 PARTIAL EXEMPTION

View Document

14/01/0814 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04

View Document

22/04/0522 April 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 REGISTERED OFFICE CHANGED ON 08/12/02 FROM: SELBOURNE HOUSE THE AVENUE PETERSFIELD HAMPSHIRE GU31 4JQ

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: 22 WESTGATE CORFTON ROAD EALING W5 2HT

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: NETTLETON HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RJ

View Document

08/01/958 January 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/02/9120 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/07/8913 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8930 June 1989 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