I C S CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Registered office address changed from C/O Azets 12 King Street Leeds LS1 2HL England to 12 King Street Leeds LS1 2HL on 2023-11-22 |
21/11/2321 November 2023 | Registered office address changed from 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 2023-11-21 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
19/10/2119 October 2021 | Termination of appointment of Lisa Jane Gahan as a director on 2021-05-30 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ASHFORD RICHARDSON |
26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE GAHAN |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM C/O C T JONES & CO SUITE 27 BARNFIELD HOUSE SANDPITS LANE ACCRINGTON ROAD BLACKBURN LANCS BB1 3NY |
04/01/184 January 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/10/1622 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/10/1520 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/10/1420 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/10/1318 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM SUITE 108A GLENFIELD PARK PHILIPS ROAD BLACKBURN LANCASHIRE BB1 5PF |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/12/1213 December 2012 | 31/12/11 TOTAL EXEMPTION FULL |
19/10/1219 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/10/1120 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/10/0919 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR LISA JANE GAHAN / 18/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ASHFORD RICHARDSON / 18/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON YOUNG / 18/10/2009 |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/10/0821 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/10/0730 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/08/0730 August 2007 | REGISTERED OFFICE CHANGED ON 30/08/07 FROM: WHITEBIRK INDUSTRIAL ESTATE PHILIPS ROAD BLACKBURN LANCASHIRE BB1 5AH |
29/11/0629 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | REGISTERED OFFICE CHANGED ON 29/11/06 FROM: WHITEBIRK INDUSTRIAL ESTATE PHILIPS ROAD BLACKBURN LANCASHIRE BB1 5AH |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/01/063 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
14/11/0514 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 11 PRESTON NEW ROAD BLACKBURN LANCASHIRE BB2 1AR |
10/03/0510 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
02/11/042 November 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0331 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
23/10/0323 October 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
02/08/022 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
02/05/022 May 2002 | NEW DIRECTOR APPOINTED |
14/01/0214 January 2002 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
12/11/0112 November 2001 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
23/10/0023 October 2000 | SECRETARY RESIGNED |
23/10/0023 October 2000 | REGISTERED OFFICE CHANGED ON 23/10/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR |
23/10/0023 October 2000 | NEW SECRETARY APPOINTED |
23/10/0023 October 2000 | NEW DIRECTOR APPOINTED |
23/10/0023 October 2000 | NEW DIRECTOR APPOINTED |
23/10/0023 October 2000 | DIRECTOR RESIGNED |
18/10/0018 October 2000 | 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