ICOM NETWORK CABLING LTD.

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

30/10/2430 October 2024 Application to strike the company off the register

View Document

17/05/2417 May 2024 Accounts for a small company made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

19/06/2319 June 2023 Registered office address changed from Unit 11 2M Trade Park Beddow Way Aylesford Kent ME20 7BT to Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 2023-06-19

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

09/08/219 August 2021 Registration of charge 055588660003, created on 2021-07-30

View Document

07/08/217 August 2021 Memorandum and Articles of Association

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055588660002

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

04/09/194 September 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

30/07/1930 July 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

28/03/1928 March 2019 30/06/18 SMALL

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BROWN / 02/12/2017

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR BAHMAN RAHIMI

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DONOGHUE / 11/11/2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 AMENDED FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/01/163 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

14/09/1514 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

18/09/1418 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

10/09/1310 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE DONOGHUE

View Document

26/06/1326 June 2013 AUDITOR'S RESIGNATION

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HINDMARSH

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR STEPHEN DAVID BROWN

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/10/124 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 COMPANY NAME CHANGED ICOM NETWORK SERVICES LIMITED CERTIFICATE ISSUED ON 03/07/12

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR VINCENT MONTICELLI

View Document

02/11/112 November 2011 09/09/11 FULL LIST AMEND

View Document

03/10/113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/09/1112 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 AUDITOR'S RESIGNATION

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

27/09/1027 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR DAVID HINDMARSH

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 09/09/08; NO CHANGE OF MEMBERS

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED VINCENT MONTICELLI

View Document

27/09/0727 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 10 DISCOVERY ROAD, BEARSTED MAIDSTONE KENT ME15 8HF

View Document

17/03/0617 March 2006 COMPANY NAME CHANGED ICOM TELECOM SERVICES LIMITED CERTIFICATE ISSUED ON 17/03/06

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 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