IC & T ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

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

View Accounts

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 CESSATION OF KIRSTEN HALL AS A PSC

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEFAN HALL / 30/06/2018

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY KIRSTEN HALL

View Document

28/12/1828 December 2018 PREVSHO FROM 05/04/2018 TO 31/03/2018

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 6A SOUTH ROAD BECCLES NR34 9NN ENGLAND

View Document

22/04/1822 April 2018 REGISTERED OFFICE CHANGED ON 22/04/2018 FROM 100 HIGH STREET WHITSTABLE KENT CT5 1AZ ENGLAND

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM SUITE 3, BROWN EUROPE HOUSE GLEAMING WOOD DRIVE LORDSWOOD CHATHAM KENT ME5 8RZ

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/04/1514 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM SUITE 33-34 BROWN EUROPE HOUSE GLEAMING WOOD DRIVE CHATHAM KENT ME5 8RZ

View Document

29/04/1429 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM SUITE 3, BROWN EUROPE HOUSE 33/34 GLEAMING WOOD DRIVE LORDSWOOD CHATHAM KENT ME5 8RZ ENGLAND

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN HALL / 03/03/2014

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN HALL / 03/03/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM SUITE 15 KENT SPACE 6-8 REVENGE ROAD LORDSWOOD CHATHAM KENT ME5 8UD ENGLAND

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN HALL / 21/04/2014

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN HALL / 21/04/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 6A SOUTH ROAD BECCLES SUFFOLK NR34 9NN UNITED KINGDOM

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/03/1221 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

22/03/1122 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

24/06/1024 June 2010 CURREXT FROM 31/03/2011 TO 05/04/2011

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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