INTERGRATED CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

08/04/198 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/04/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 17/04/17 STATEMENT OF CAPITAL GBP 3

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ANTHONY AITCHISON

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA JANE AITCHISON

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

29/06/1629 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 FIRST GAZETTE

View Document

13/05/1513 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE, WOODWARD ROAD LIVERPOOL L33 7UY ENGLAND

View Document

08/05/148 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM AITCHISON / 16/04/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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