I-CLASS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAINAB SHAD |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHABBIR HUSAIN SHAD |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
21/06/1621 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
26/02/1626 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SHABBIR HUSSAIN SHAD / 26/02/2016 |
02/06/152 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
09/07/129 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/08/111 August 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/07/1020 July 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHABBIR HUSSAIN SHAD / 01/10/2009 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/10/0920 October 2009 | APPOINTMENT TERMINATED, DIRECTOR SIDDHARTHA KHULLAR |
16/06/0916 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | DIRECTOR APPOINTED SIDDHARTHA KHULLAR |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/06/0712 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 67 ACORN RIDGE WALTON CHESTERFIELD S42 7HF |
05/07/065 July 2006 | REGISTERED OFFICE CHANGED ON 05/07/06 FROM: TAPTON PARK INNOVATION CENTRE BRIMINGTON ROAD TAPTON, CHESTERFIELD DERBYSHIRE S41 0TZ |
09/06/069 June 2006 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: BISGEN LTD TAPTON PARK INNOVATION CENTRE BRIMINGTON ROAD CHESTERFIELD S41 0TZ |
05/06/065 June 2006 | REGISTERED OFFICE CHANGED ON 05/06/06 FROM: DEY & CO 41 CLARENCE ROAD CHESTERFIELD S40 1LH |
19/05/0619 May 2006 | 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