ICS RENEWABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Appointment of Mr Mark Andrew Ward as a director on 2024-12-18

View Document

18/12/2418 December 2024 Notification of Mark Andrew Ward as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for Mr William Jones as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

17/12/2417 December 2024 Notification of William Jones as a person with significant control on 2024-12-16

View Document

17/12/2417 December 2024 Cessation of Darren Raymond Anthony Hughes as a person with significant control on 2024-12-16

View Document

17/12/2417 December 2024 Cessation of Jamie Boggis as a person with significant control on 2024-12-16

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

16/12/2416 December 2024 Termination of appointment of Darren Hughes as a director on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of Jamie Boggis as a director on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of Mr William Jones as a director on 2024-12-16

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/09/2425 September 2024 Registered office address changed from C/O Mill Accountancy 5 Amelia Court Retford DN22 7HJ England to Suite 1a 34 West Street Retford Nottinghamshire DN22 6ES on 2024-09-25

View Document

20/08/2420 August 2024 Change of details for Mr Jamie Boggis as a person with significant control on 2017-01-19

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

09/05/249 May 2024 Notification of Darren Raymond Anthony Hughes as a person with significant control on 2017-01-19

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

06/02/236 February 2023 Certificate of change of name

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/12/2021 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM OFFICE 20 NORTH NOTTS BUSINESS CENTRE 32-34 ROSEMARY STREET MANSFIELD NOTTS NG18 1QL UNITED KINGDOM

View Document

25/09/1925 September 2019 Registered office address changed from , Office 20 North Notts Business Centre 32-34 Rosemary Street, Mansfield, Notts, NG18 1QL, United Kingdom to C/O Mill Accountancy 5 Amelia Court Retford DN22 7HJ on 2019-09-25

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MARRIOTT

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/10/1710 October 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR DARREN HUGHES

View Document

07/08/177 August 2017 Registered office address changed from , 3 Beeches Bank, Sheffield, S2 3RL, United Kingdom to C/O Mill Accountancy 5 Amelia Court Retford DN22 7HJ on 2017-08-07

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 3 BEECHES BANK SHEFFIELD S2 3RL UNITED KINGDOM

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HUGHES / 07/08/2017

View Document

19/01/1719 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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