INTEGRATED CLOUD SOLUTIONS LIMITED

Company Documents

DateDescription
14/08/1814 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM
163 4TH FLOOR
WEST GEORGE STREET
GLASGOW
G2 2JJ

View Document

25/07/1825 July 2018 SECRETARY APPOINTED MR KEVIN O'SULLIVAN

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR DORIAN WISKOW

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 26/04/18 STATEMENT OF CAPITAL GBP 991.300

View Document

23/05/1823 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1828 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES GALLAGHER

View Document

19/07/1719 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUIR

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BOYLE

View Document

24/05/1624 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY ANNE BOYLE

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON MUIR / 07/05/2016

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR DORIAN MILO WISKOW

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR WILLIAM SIMON MUIR

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/06/1526 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/05/1421 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR KEVIN O'SULLIVAN

View Document

02/04/142 April 2014 PREVSHO FROM 31/05/2014 TO 30/11/2013

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM
6 PATERSON'S LAUN
BALMORE, TORRANCE
GLASGOW
G64 4AN
SCOTLAND

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM
163 WEST GEORGE STREET
4TH FLOOR
GLASGOW
G2 2JJ
SCOTLAND

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ADOPT ARTICLES 21/10/2012

View Document

28/11/1228 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/11/1228 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/129 May 2012 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