ICL ENVIRONMENTAL SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 13/02/2513 February 2025 | Application to strike the company off the register |
| 23/08/2423 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-18 with updates |
| 25/05/2325 May 2023 | Current accounting period extended from 2023-05-31 to 2023-11-30 |
| 27/02/2327 February 2023 | Termination of appointment of Nigel Julian Biggin as a director on 2023-02-27 |
| 03/02/233 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 16/02/2216 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
| 19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
| 09/02/189 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 15/06/1615 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 24/09/1524 September 2015 | REGISTERED OFFICE CHANGED ON 24/09/2015 FROM FIRS INDUSTRIAL ESTATE STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7QN |
| 16/06/1516 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 10/06/1410 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 20/08/1320 August 2013 | VARYING SHARE RIGHTS AND NAMES |
| 04/07/134 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES RATFORD |
| 13/06/1313 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 06/06/126 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 13/06/1113 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 07/07/107 July 2010 | 07/07/10 STATEMENT OF CAPITAL GBP 8000 |
| 07/07/107 July 2010 | RETURN OF PURCHASE OF OWN SHARES |
| 15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RATFORD / 18/05/2010 |
| 15/06/1015 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN BIGGIN / 18/05/2010 |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JULIAN BIGGIN / 18/05/2010 |
| 18/03/1018 March 2010 | DIRECTOR APPOINTED MRS ANN MARIE BIGGIN |
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARIE BIGGIN / 01/03/2010 |
| 18/03/1018 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ROGER BIGGIN |
| 23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 27/09/0927 September 2009 | DIRECTOR APPOINTED MARK JOHN BIGGIN |
| 27/09/0927 September 2009 | DIRECTOR APPOINTED NIGEL JULIAN BIGGIN |
| 08/06/098 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
| 28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 19/05/0819 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
| 09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 04/06/074 June 2007 | RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS |
| 10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 08/06/068 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
| 23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 31/05/0531 May 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
| 24/12/0424 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
| 22/06/0422 June 2004 | NEW DIRECTOR APPOINTED |
| 14/06/0414 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
| 09/06/049 June 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 09/06/049 June 2004 | NC INC ALREADY ADJUSTED 24/05/04 |
| 09/06/049 June 2004 | £ NC 100/10000 24/05/ |
| 15/10/0315 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
| 21/05/0321 May 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
| 25/01/0325 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
| 04/07/024 July 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
| 25/05/0125 May 2001 | REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 15 PILTON PLACE CARDIFF SOUTH GLAMORGAN CF14 3DS |
| 25/05/0125 May 2001 | NEW SECRETARY APPOINTED |
| 25/05/0125 May 2001 | DIRECTOR RESIGNED |
| 25/05/0125 May 2001 | NEW DIRECTOR APPOINTED |
| 25/05/0125 May 2001 | SECRETARY RESIGNED |
| 18/05/0118 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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