INTEGRATED COMMUNICATIONS NETWORK SERVICES LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/04/1425 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

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

View Accounts

15/05/1315 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/05/1231 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/05/113 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/06/07

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: UNIT 5 HAMBROOK BUSINESS CENTRE HAMBROOK CHICHESTER WEST SUSSEX PO18 8XP

View Document

18/03/0418 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 2ND FLOOR 175/177 TEMPLE AVENUE LONDON EC4Y 0DB

View Document

27/03/0227 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACC. REF. DATE EXTENDED FROM 25/07/00 TO 31/07/00

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 25/07/99

View Document

05/05/995 May 1999 SECRETARY RESIGNED

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 25/07/98

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 115-116 NEWGATE STREET LONDON EC1A 7AE

View Document

22/03/9922 March 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 25/07/98

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 115/116 NEWGATE STREET LONDON EC1A 7AE

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 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