INNOVATIVE CHANGE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/07/2521 July 2025 NewApplication to strike the company off the register

View Document

30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-11-29

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2018-05-30

View Document

24/02/2524 February 2025 Previous accounting period extended from 2024-05-29 to 2024-11-29

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-29

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

15/05/2315 May 2023 Director's details changed for Mr Peter Isaiah Hellewell on 2023-05-03

View Document

15/05/2315 May 2023 Director's details changed for Miss Sarah Louise Miles on 2023-05-03

View Document

15/05/2315 May 2023 Change of details for Mr Peter Isaiah Hellewell as a person with significant control on 2023-05-03

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

15/05/2315 May 2023 Change of details for Miss Sarah Louise Miles as a person with significant control on 2023-05-03

View Document

15/05/2315 May 2023 Secretary's details changed for Miss Sarah Louise Miles on 2023-05-03

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-29

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-29

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

28/05/2128 May 2021 29/05/20 UNAUDITED ABRIDGED

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

25/02/2025 February 2020 29/05/19 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ISAIAH HELLEWELL

View Document

31/01/2031 January 2020 30/05/18 STATEMENT OF CAPITAL GBP 101

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MILES / 31/05/2018

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

28/02/1928 February 2019 29/05/18 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 29/05/17 UNAUDITED ABRIDGED

View Document

29/05/1729 May 2017 Annual accounts for year ending 29 May 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 29 May 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

29/05/1629 May 2016 Annual accounts for year ending 29 May 2016

View Accounts

05/05/165 May 2016 04/05/16 NO CHANGES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

05/05/155 May 2015 04/05/15 NO CHANGES

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

16/05/1416 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

30/05/1330 May 2013 Annual accounts for year ending 30 May 2013

View Accounts

04/05/134 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/05/128 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/05/128 May 2012 SAIL ADDRESS CREATED

View Document

08/05/128 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

06/05/116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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