INDUSTRIAL CLADDING SERVICES LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-04-30

View Document

10/04/1510 April 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/04/1423 April 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PEARSON / 30/01/2013

View Document

20/03/1320 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

27/07/1227 July 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/12/101 December 2010 SECRETARY APPOINTED BEVERLEY JANE PEARSON

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY DENNIS SPENCE

View Document

02/09/102 September 2010 SECRETARY APPOINTED BEVERLEY JANE PEARSON

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

19/01/1019 January 2010 30/01/08 NO CHANGES

View Document

31/12/0931 December 2009 30/01/09 NO CHANGES

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/04/0710 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

26/05/9826 May 1998 COMPANY NAME CHANGED OFFICEMAJOR LIMITED CERTIFICATE ISSUED ON 27/05/98

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: G OFFICE CHANGED 21/05/98 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 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