I C S SYSTEMS LIMITED

Company Documents

DateDescription
09/05/139 May 2013 DIRECTOR APPOINTED MR IAN CAMPBELL

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MARK HUTCHINS / 28/03/2013

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR WILLIAM STUART NASH

View Document

28/03/1328 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
UNIT 6 GRANTA PARK
GREAT ABINGTON
CAMBRIDGESHIRE
CB21 6GP

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MARK HUTCHINS / 01/12/2011

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/07/115 July 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY

View Document

13/05/1013 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN STEVENSON

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN STEVENSON

View Document

15/04/1015 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURPHY / 16/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MARK HUTCHINS / 16/03/2010

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/08/097 August 2009 DIRECTOR APPOINTED DR STEPHEN MARK HUTCHINS

View Document

02/06/092 June 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM
UNIT 26 AINTREE ROAD
KEYTEC 7 BUSINESS PARK
PERSHORE
WORCESTERSHIRE
WR10 2JN

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA THORNEYCROFT

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY AMANDA THORNEYCROFT

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED STEPHEN MURPHY

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR LARS OLRIK

View Document

12/05/0812 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/09/0324 September 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/08/003 August 2000 AUDITOR'S RESIGNATION

View Document

28/03/0028 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM:
33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

16/03/9416 March 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information