ICS (2116) LIMITED
Company Documents
Date | Description |
---|---|
21/03/1721 March 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | PREVSHO FROM 31/03/2017 TO 28/02/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/04/136 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
06/04/136 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARY HARVEY / 01/04/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY HARVEY / 20/03/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/06/0811 June 2008 | REGISTERED OFFICE CHANGED ON 11/06/08 FROM: GISTERED OFFICE CHANGED ON 11/06/2008 FROM YORK HOUSE, 76 LANCASTER ROAD MORECAMBE LANCASHIRE LA4 5QN |
16/05/0816 May 2008 | SECRETARY APPOINTED MRS MARGARET MORTON |
16/05/0816 May 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | APPOINTMENT TERMINATED SECRETARY ICS SECRETARIES LTD |
13/07/0713 July 2007 | VARYING SHARE RIGHTS AND NAMES |
24/05/0724 May 2007 | NEW DIRECTOR APPOINTED |
24/05/0724 May 2007 | NEW SECRETARY APPOINTED |
23/04/0723 April 2007 | DIRECTOR RESIGNED |
23/04/0723 April 2007 | SECRETARY RESIGNED |
20/03/0720 March 2007 | 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