INTEGRATED COMPUTER UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/04/2415 April 2024 Director's details changed for Mr Simon James Lewsley on 2024-04-15

View Document

15/04/2415 April 2024 Director's details changed for Mr Simon James Lewsley on 2024-04-15

View Document

26/03/2426 March 2024 Secretary's details changed for Mr Simon James Lewsley on 2024-03-26

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Memorandum and Articles of Association

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

19/05/2119 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

09/07/209 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

28/05/1928 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICU SERVICES GROUP LIMITED

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / ICU SERVICES GROUP LIMITED / 20/11/2017

View Document

24/11/1724 November 2017 CESSATION OF PETER GRAHAM FENTON AS A PSC

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 39 CASTLE STREET LEICESTER LEICESTERSHIRE LE1 5WN

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER FENTON

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/1618 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY AMANDA FENTON

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA FENTON

View Document

29/02/1629 February 2016 SECRETARY APPOINTED MR SIMON JAMES LEWSLEY

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/12/1423 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/01/1414 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM FENTON / 23/07/2013

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEVAN JUDD

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/12/1227 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM FENTON / 12/09/2012

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/01/1212 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

06/01/126 January 2012 ADOPT ARTICLES 23/12/2011

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR STEVAN JOHN JUDD

View Document

03/10/113 October 2011 05/08/11 STATEMENT OF CAPITAL GBP 1000

View Document

03/10/113 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/112 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/112 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER PAVITT

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES PAVITT / 17/11/2010

View Document

03/12/103 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR OLIVER JAMES PAVITT

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MRS AMANDA JAYNE FENTON

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR SIMON JAMES LEWSLEY

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM FENTON / 26/11/2009

View Document

03/12/093 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 NC INC ALREADY ADJUSTED 07/03/04

View Document

29/04/0429 April 2004 £ NC 1000/10000 07/03/

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 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