INTERCITY CEILING AND PARTITIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
01/08/241 August 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
26/05/2326 May 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
29/06/2129 June 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
15/10/1815 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
22/02/1622 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
27/02/1427 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RAY HANDS / 16/02/2014 |
27/02/1427 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RAY HANDS / 16/02/2014 |
27/02/1427 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / RAY HANDS / 16/02/2014 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/02/1318 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
17/02/1217 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
24/01/1224 January 2012 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 77 RODNEY CLOSE LADYWOOD BIRMINGHAM B16 8DP |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/02/1125 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/03/1024 March 2010 | APPOINTMENT TERMINATED, SECRETARY COLIN FELTON |
24/03/1024 March 2010 | SECRETARY APPOINTED RAY HANDS |
24/03/1024 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
27/08/0927 August 2009 | 28/02/09 TOTAL EXEMPTION FULL |
22/04/0922 April 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | 28/02/08 TOTAL EXEMPTION FULL |
04/09/084 September 2008 | RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
08/06/068 June 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | NEW DIRECTOR APPOINTED |
24/02/0424 February 2004 | NEW DIRECTOR APPOINTED |
24/02/0424 February 2004 | NEW SECRETARY APPOINTED |
17/02/0417 February 2004 | SECRETARY RESIGNED |
17/02/0417 February 2004 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
17/02/0417 February 2004 | DIRECTOR RESIGNED |
10/02/0410 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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