ICC NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Termination of appointment of Robert Huw Pritchard as a director on 2025-04-25

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

02/03/242 March 2024 Registered office address changed from Arena the Square Basing View Basingstoke Hampshire RG21 4EB England to Arena the Square Basing View Basingstoke Hampshire RG21 4EB on 2024-03-02

View Document

02/03/242 March 2024 Registered office address changed from Monarch House 7 Queen Street Leeds LS1 2TW to Arena the Square Basing View Basingstoke Hampshire RG21 4EB on 2024-03-02

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

05/11/215 November 2021 Termination of appointment of Stephen David Rowles as a director on 2021-04-30

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

22/11/1922 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

16/11/1816 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1827 June 2018 15/05/18 STATEMENT OF CAPITAL GBP 70001.00

View Document

22/06/1822 June 2018 15/05/18 STATEMENT OF CAPITAL GBP 80501

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/12/169 December 2016 09/12/16 STATEMENT OF CAPITAL GBP 70001

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/01/1622 January 2016 18/01/16 STATEMENT OF CAPITAL GBP 70000

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVRIN CAKALI / 01/05/2011

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM MONARCH HOUSE 7 QUEEN STREET LEEDS LS1 2TW

View Document

16/05/1216 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

15/05/1215 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 50000

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVRIN CAKALI / 27/02/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DEVRIN CAKALI / 27/02/2010

View Document

10/06/1010 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEVRIN CAKALI / 24/03/2009

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM PROVINCIAL HOUSE 26 ALBION STREET LEEDS LS1 6HX

View Document

22/09/0822 September 2008 GBP NC 100/50000 30/04/2008

View Document

22/09/0822 September 2008 NC INC ALREADY ADJUSTED 30/04/08

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED DEVRIN CAKALI

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM CUMBERLAND HOUSE 35 PARK ROW NOTTINGHAM NG1 6EE

View Document

17/01/0817 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: SUITE 132 57 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3AJ

View Document

24/03/0624 March 2006 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