ICL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-13 with updates

View Document

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

View Document

11/08/2511 August 2025 Appointment of Mr David Geoffrey Ward as a director on 2025-08-11

View Document

31/07/2531 July 2025 Appointment of Mr Joseph Frederick Webb as a director on 2025-07-31

View Document

31/07/2531 July 2025 Termination of appointment of Darren Neale Elvin as a director on 2025-07-31

View Document

31/07/2531 July 2025 Cessation of Darren Neale Elvin as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 Appointment of Mrs Joanna Louise Ward as a director on 2025-07-31

View Document

31/07/2531 July 2025 Appointment of Mr Gregory Malcolm Webb as a director on 2025-07-31

View Document

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

View Document

31/07/2531 July 2025 Notification of M S Webb Group Limited as a person with significant control on 2025-07-31

View Document

09/07/259 July 2025 Confirmation statement made on 2025-07-08 with updates

View Document

21/05/2521 May 2025 Satisfaction of charge 069565350001 in full

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

25/09/2425 September 2024 Termination of appointment of Matthew John Chapman as a director on 2024-09-24

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Termination of appointment of Hpcs Limited as a secretary on 2024-07-07

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

23/04/2423 April 2024 Director's details changed for Mr Darren Neale Elvin on 2024-04-23

View Document

23/04/2423 April 2024 Change of details for Mr Darren Neale Elvin as a person with significant control on 2024-04-23

View Document

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

View Document

23/04/2423 April 2024 Secretary's details changed for Hpcs Limited on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mr Matthew John Chapman on 2024-04-23

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

16/11/2316 November 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Appointment of Mr Matthew Chapman as a director on 2021-07-28

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069565350001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

23/03/2023 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

11/02/1911 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

13/10/1713 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY ADRIAN PECKHAM

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PECKHAM

View Document

02/11/152 November 2015 CORPORATE SECRETARY APPOINTED HPCS LIMITED

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/09/142 September 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN NEALE ELVIN / 01/07/2012

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM KINGSWAY HOUSE, 123 GOLDSWORTH ROAD WOKING SURREY GU21 6LR

View Document

22/07/1022 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

08/07/098 July 2009 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