ICT REVERSE ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

24/01/2524 January 2025 Change of details for Ecorenew Holdings (Uk) Limited as a person with significant control on 2024-07-26

View Document

21/11/2421 November 2024 Accounts for a small company made up to 2024-03-31

View Document

20/11/2420 November 2024 Registration of charge 047365490002, created on 2024-11-18

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Memorandum and Articles of Association

View Document

03/07/243 July 2024 Resolutions

View Document

19/06/2419 June 2024 Director's details changed for Miss Sarah Fort on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Craig Richard Smith on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mrs Sophie Gray on 2024-06-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

02/06/232 June 2023 Registered office address changed from The Old Reebok Unit 1 Southgate White Lund Industrial Estate Morecambe LA3 3PB England to Suites 5a and 5B Office Building 11 2 Mannin Way, Caton Road Lancaster LA1 3SU on 2023-06-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Appointment of Mrs Sophie Gray as a director on 2023-03-31

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Accounts for a small company made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

24/12/1924 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, SECRETARY SARAH FORT

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH FORT

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR KATE CHILD

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIE GRAY

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 ADOPT ARTICLES 10/09/2018

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WADE

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / ECORENEW HOLDINGS (UK) LIMITED / 03/07/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY LAYTONS SECRETARIES LIMITED

View Document

04/07/184 July 2018 SECRETARY APPOINTED MS SARAH FORT

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM C/O LAYTONS LLP 2 MORE LONDON RIVERSIDE LONDON SE1 2AP ENGLAND

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MS SOPHIE JANE GRAY

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MS KATE ELIZABETH CHILD

View Document

13/05/1813 May 2018 CESSATION OF ICT REVERSE (HOLDINGS) LIMTED AS A PSC

View Document

13/05/1813 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECORENEW HOLDINGS (UK) LIMITED

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH

View Document

07/02/187 February 2018 CORPORATE SECRETARY APPOINTED LAYTONS SECRETARIES LIMITED

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM THE OLD REEBOK SOUTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PB

View Document

29/12/1729 December 2017 CESSATION OF CRAIG RICHARD SMITH AS A PSC

View Document

13/11/1713 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR SIMON CHARLES WALSH

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON HEWITT-SMITH

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR KATE CHILD

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH PARKER

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIE GRAY

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR TOMAS HILL

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR PAUL YORKE WADE

View Document

07/08/177 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/07/2017

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WOOD

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/07/178 July 2017 SECOND FILED SH01 - 20/07/15 STATEMENT OF CAPITAL GBP 978.95

View Document

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

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE GRAY / 22/06/2017

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR BENJAMIN NICHOLAS WOOD

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TAYLOR / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE GRAY / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS CONWAY HILL / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PARKER / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE CHILD / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH FORT / 04/01/2017

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE GRAY / 29/09/2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH FORT / 25/09/2016

View Document

25/08/1625 August 2016 CURRSHO FROM 05/04/2017 TO 31/03/2017

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/08/168 August 2016 COMPANY NAME CHANGED SHP LIMITED CERTIFICATE ISSUED ON 08/08/16

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LAMBERT / 28/04/2016

View Document

19/04/1619 April 2016 PREVEXT FROM 31/12/2015 TO 05/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATE CHILD WILLERGRASS / 06/04/2016

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED KENNETH PARKER

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH WALSH

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED TOMAS CONWAY HILL

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED SOPHIE GRAY

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED SARAH LAMBERT

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED KATE CHILD WILLERGRASS

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED NEIL TAYLOR

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR ARNOLD LAVER

View Document

30/07/1530 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1522 July 2015 20/07/15 STATEMENT OF CAPITAL GBP 934.3

View Document

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR ARNOLD DAVID LAVER

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1431 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM FLEET HOUSE NEW ROAD LANCASTER LA1 1EZ UNITED KINGDOM

View Document

02/06/142 June 2014 31/03/14 STATEMENT OF CAPITAL GBP 934.3000

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1330 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY CRAIG SMITH

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALSH / 01/07/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SMITH / 01/07/2013

View Document

18/07/1318 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 930

View Document

24/06/1324 June 2013 24/06/13 STATEMENT OF CAPITAL GBP 930

View Document

24/06/1324 June 2013 SOLVENCY STATEMENT DATED 14/06/13

View Document

24/06/1324 June 2013 REDUCE ISSUED CAPITAL 14/06/2013

View Document

24/06/1324 June 2013 STATEMENT BY DIRECTORS

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM THE 'OLD REEBOK' SOUTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PB ENGLAND

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 AUDITOR'S RESIGNATION

View Document

21/04/1121 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / CRAIG SMITH / 21/04/2011

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM CITYLAB 4-6 DALTON SQUARE LANCASTER LA1 1PP

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH JOY WALSH / 21/04/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SMITH / 21/04/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HEWETT-SMITH / 21/04/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALSH / 21/04/2011

View Document

03/03/113 March 2011 DIRECTOR APPOINTED SUSANNAH JOY WALSH

View Document

03/03/113 March 2011 DIRECTOR APPOINTED ALISON HEWETT-SMITH

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/1022 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 ADOPT ARTICLES 05/05/2009

View Document

14/05/1014 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/05/1014 May 2010 08/05/10 STATEMENT OF CAPITAL GBP 100000

View Document

08/07/098 July 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/08/0828 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/0820 August 2008 S-DIV

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0818 June 2008 PREVSHO FROM 30/06/2008 TO 31/12/2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0814 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/11/0716 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/11/0716 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0716 November 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 MEMORANDUM OF ASSOCIATION

View Document

01/10/071 October 2007 COMPANY NAME CHANGED PART TWO LIMITED CERTIFICATE ISSUED ON 01/10/07

View Document

24/07/0724 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: C FLOOR, ST LEONARDS HOUSE ST LEONARDGATE LANCASTER LA11NN

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: 21-27 SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2ER

View Document

11/03/0411 March 2004 COMPANY NAME CHANGED SHP SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/03/04

View Document

09/03/049 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

01/03/041 March 2004 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

01/03/041 March 2004 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

01/03/041 March 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/01/0422 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 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