IC SELECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

09/06/259 June 2025 NewDirector's details changed for Grant Suckling on 2025-06-09

View Document

09/06/259 June 2025 NewDirector's details changed for Ms Catherine Eleanor Hardingham on 2025-06-09

View Document

09/06/259 June 2025 NewDirector's details changed for Mr Peter Francis Dorward on 2025-06-09

View Document

09/06/259 June 2025 NewDirector's details changed for Mr Andrew David Bradshaw on 2025-06-09

View Document

09/06/259 June 2025 NewDirector's details changed for Chantel Athlene Garfield on 2025-06-09

View Document

02/05/252 May 2025 Termination of appointment of Anthony Livingstone as a director on 2025-05-02

View Document

09/04/259 April 2025 Appointment of Chantel Athlene Garfield as a director on 2025-03-31

View Document

20/03/2520 March 2025 Appointment of Grant Suckling as a director on 2025-02-28

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/12/2416 December 2024

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

31/01/2431 January 2024 Particulars of variation of rights attached to shares

View Document

31/01/2431 January 2024 Change of share class name or designation

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

05/01/245 January 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Termination of appointment of Burness Paull Llp as a secretary on 2023-12-29

View Document

04/01/244 January 2024 Termination of appointment of Roger Brown as a director on 2023-12-29

View Document

04/01/244 January 2024 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to Dwf Llp 103 Waterloo Street Glasgow G2 7BW on 2024-01-04

View Document

04/01/244 January 2024 Appointment of Mr Andrew David Bradshaw as a director on 2023-12-29

View Document

04/01/244 January 2024 Appointment of Mr Anthony Livingstone as a director on 2023-12-29

View Document

04/01/244 January 2024 Appointment of Mrs Catherine Eleanor Hardingham as a director on 2023-12-29

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

21/09/2321 September 2023 Director's details changed for Mr Peter Francis Dorward on 2017-10-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

21/07/2021 July 2020 ARTICLES OF ASSOCIATION

View Document

21/07/2021 July 2020 ADOPT ARTICLES 20/07/2020

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER BROWN / 23/06/2020

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FRANCIS DORWARD

View Document

10/07/2010 July 2020 23/06/20 STATEMENT OF CAPITAL GBP 233

View Document

26/05/2026 May 2020 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, SECRETARY GORDON MENZIES

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 18 CAMPBELL ROAD EDINBURGH EH12 6DT SCOTLAND

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BROWN / 18/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS DORWARD / 18/05/2020

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER BROWN / 18/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 23B WINDSOR STREET EDINBURGH EH7 5LA SCOTLAND

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 23 WINDSOR ST EDINBURGH EH7 5LA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 ARTICLES OF ASSOCIATION

View Document

27/06/1627 June 2016 ALTER ARTICLES 21/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/10/1523 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 CREATION OF NEW SHARES/SHARES ENTITLED TO DIVIDEND INCOME NO VOTING RIGHTS 05/05/2015

View Document

26/05/1526 May 2015 ARTICLES OF ASSOCIATION

View Document

26/05/1526 May 2015 05/05/15 STATEMENT OF CAPITAL GBP 200

View Document

26/05/1526 May 2015 05/01/2015

View Document

09/01/159 January 2015 ARTICLES OF ASSOCIATION

View Document

09/01/159 January 2015 ALTER ARTICLES 05/01/2015

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR PETER FRANCIS DORWARD

View Document

26/09/1426 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1325 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/09/1222 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/09/1122 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BROWN / 19/09/2010

View Document

06/10/106 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/083 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 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