ICARUS TRAINING SYSTEMS LIMITED

Company Documents

DateDescription
02/08/232 August 2023 Final Gazette dissolved following liquidation

View Document

02/08/232 August 2023 Final Gazette dissolved following liquidation

View Document

02/05/232 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

10/05/2210 May 2022 Liquidators' statement of receipts and payments to 2022-04-19

View Document

27/01/2227 January 2022 Registered office address changed from 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE to 6 Royal Mews Southend on Sea Essex SS1 1DB on 2022-01-27

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY STUART HAYCOCK

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 SECRETARY APPOINTED MR STUART JOHN HAYCOCK

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, SECRETARY ALAN KINDRED

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/05/1616 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/05/1519 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 51 SOUTH CRESCENT SOUTHEND ON SEA ESSEX SS2 6TB

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1419 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033670130001

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/06/1222 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN STUART KINDRED / 01/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART HAYCOCK / 08/05/2010

View Document

23/02/1023 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/12/9910 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 SECRETARY RESIGNED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 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