ICL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Confirmation statement made on 2025-08-13 with updates |
| 11/08/2511 August 2025 | Registered office address changed from Maddison House High Street Croydon CR9 1DF England to Blackwell House Guildhall Yard London EC2V 5AE on 2025-08-11 |
| 11/08/2511 August 2025 | Appointment of Mr David Geoffrey Ward as a director on 2025-08-11 |
| 31/07/2531 July 2025 | Appointment of Mr Joseph Frederick Webb as a director on 2025-07-31 |
| 31/07/2531 July 2025 | Termination of appointment of Darren Neale Elvin as a director on 2025-07-31 |
| 31/07/2531 July 2025 | Cessation of Darren Neale Elvin as a person with significant control on 2025-07-31 |
| 31/07/2531 July 2025 | Appointment of Mrs Joanna Louise Ward as a director on 2025-07-31 |
| 31/07/2531 July 2025 | Appointment of Mr Gregory Malcolm Webb as a director on 2025-07-31 |
| 31/07/2531 July 2025 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Maddison House High Street Croydon CR9 1DF on 2025-07-31 |
| 31/07/2531 July 2025 | Notification of M S Webb Group Limited as a person with significant control on 2025-07-31 |
| 09/07/259 July 2025 | Confirmation statement made on 2025-07-08 with updates |
| 21/05/2521 May 2025 | Satisfaction of charge 069565350001 in full |
| 17/10/2417 October 2024 | Total exemption full accounts made up to 2024-07-31 |
| 25/09/2425 September 2024 | Termination of appointment of Matthew John Chapman as a director on 2024-09-24 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 23/07/2423 July 2024 | Termination of appointment of Hpcs Limited as a secretary on 2024-07-07 |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
| 23/04/2423 April 2024 | Director's details changed for Mr Darren Neale Elvin on 2024-04-23 |
| 23/04/2423 April 2024 | Change of details for Mr Darren Neale Elvin as a person with significant control on 2024-04-23 |
| 23/04/2423 April 2024 | Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER to Wey Court West Union Road Farnham Surrey GU9 7PT on 2024-04-23 |
| 23/04/2423 April 2024 | Secretary's details changed for Hpcs Limited on 2024-04-23 |
| 23/04/2423 April 2024 | Director's details changed for Mr Matthew John Chapman on 2024-04-23 |
| 28/11/2328 November 2023 | Total exemption full accounts made up to 2023-07-31 |
| 16/11/2316 November 2023 | Amended total exemption full accounts made up to 2022-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 27/07/2327 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
| 24/04/2324 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 25/04/2225 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 28/07/2128 July 2021 | Appointment of Mr Matthew Chapman as a director on 2021-07-28 |
| 09/07/219 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 04/08/204 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 069565350001 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
| 23/03/2023 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
| 11/02/1911 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
| 13/10/1713 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 13/03/1713 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
| 15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 02/11/152 November 2015 | APPOINTMENT TERMINATED, SECRETARY ADRIAN PECKHAM |
| 02/11/152 November 2015 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PECKHAM |
| 02/11/152 November 2015 | CORPORATE SECRETARY APPOINTED HPCS LIMITED |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 13/07/1513 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
| 10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 02/09/142 September 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 09/07/139 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
| 15/04/1315 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 31/07/1231 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN NEALE ELVIN / 01/07/2012 |
| 01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 16/08/1116 August 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 08/10/108 October 2010 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM KINGSWAY HOUSE, 123 GOLDSWORTH ROAD WOKING SURREY GU21 6LR |
| 22/07/1022 July 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
| 08/07/098 July 2009 | 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