INVENTORY CONTROL MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

25/11/2425 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with updates

View Document

23/12/2123 December 2021 Change of details for Mr Mark Dries as a person with significant control on 2021-07-06

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

20/07/2120 July 2021 Change of share class name or designation

View Document

11/07/2111 July 2021 Change of share class name or designation

View Document

06/07/216 July 2021 Cessation of Veronica Charlotte Herbert Berry as a person with significant control on 2021-06-30

View Document

06/07/216 July 2021 Notification of Mark Dries as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Veronica Charlotte Herbert Berry as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr Mark Dries as a director on 2021-06-30

View Document

18/06/2118 June 2021 Registered office address changed from 1 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ to 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 2021-06-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/09/2015 September 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

23/09/1923 September 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

27/07/1827 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046302510003

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

10/08/1710 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HARWIN

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/12/1430 December 2014 Annual return made up to 30 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

04/01/124 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

24/01/1124 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

17/11/1017 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

01/09/101 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED VERONICA CHARLOTTE HERBERT BERRY

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE INMAN / 30/12/2009

View Document

08/01/108 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 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