ITALIAN CONSTRUCTION SOLUTION LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

23/05/2523 May 2025 Change of details for Mr Alessandro Camassa as a person with significant control on 2025-05-17

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/06/239 June 2023 Registered office address changed from 9 9 Titmuss Avenue London SE28 8DH United Kingdom to 9 Titmuss Avenue London SE28 8DH on 2023-06-09

View Document

09/06/239 June 2023 Director's details changed for Mr Alessandro Camassa on 2023-06-09

View Document

09/06/239 June 2023 Change of details for Mr Alessandro Camassa as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

16/04/2316 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/02/2226 February 2022 Registered office address changed from Flat 1-2 the Grove London E15 1EN England to 9 9 Titmuss Avenue London SE28 8DH on 2022-02-26

View Document

26/02/2226 February 2022 Previous accounting period extended from 2021-05-31 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/11/2028 November 2020 APPOINTMENT TERMINATED, SECRETARY ALDAURORA SCIALPI

View Document

28/11/2028 November 2020 REGISTERED OFFICE CHANGED ON 28/11/2020 FROM FLAT 4 200 SUSSEX GARDENS LONDON W2 3UA ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO CAMASSA / 25/05/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 SECRETARY APPOINTED MISS ALDAURORA SCIALPI

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO CAMASSA / 25/05/2018

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM FLAT 20 12 QUEENSBOROUGH TERRACE PADDINGTON LONDON W2 3TB ENGLAND

View Document

18/05/1718 May 2017 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