ICARUS BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

22/04/2222 April 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

27/04/2027 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN CHAMBERS / 01/10/2019

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 22 STANHOPE ROAD SWADLINCOTE DE11 9BQ ENGLAND

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

28/04/1928 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN CHAMBERS / 12/06/2018

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 75 WYE DALE CHURCH GRESLEY SWADLINCOTE DE11 9RQ ENGLAND

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN CHAMBERS / 12/06/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

05/04/185 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 48 BRAUNSTONE LANE LEICESTER LE3 2RT UNITED KINGDOM

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 75 WYE DALE CHURCH GRESLEY SWADLINCOTE DE11 9RG ENGLAND

View Document

18/04/1718 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

23/03/1623 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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