INTEGRATED CONTINUITY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
27/03/2527 March 2025 | Micro company accounts made up to 2024-08-31 |
24/03/2524 March 2025 | Registered office address changed from 11 Newland Road Droitwich WR9 7AF England to Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG on 2025-03-24 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/07/2430 July 2024 | Appointment of Mrs Catherine Louise Thom as a director on 2024-07-30 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
09/10/239 October 2023 | Registered office address changed from 7 Kingswood Grange Babylon Lane Lower Kingswood Tadworth KT20 6UY England to 11 Newland Road Droitwich WR9 7AF on 2023-10-09 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
28/05/2328 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
22/11/2222 November 2022 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
23/02/2223 February 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/11/2026 November 2020 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/10/1931 October 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
15/10/1815 October 2018 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
11/05/1811 May 2018 | CESSATION OF NICHOLAS ALISTAIR LIGHTON AS A PSC |
16/11/1716 November 2017 | 31/08/17 TOTAL EXEMPTION FULL |
17/09/1717 September 2017 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LIGHTON |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
29/05/1729 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
11/05/1611 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
20/10/1420 October 2014 | DIRECTOR APPOINTED MR NICHOLAS ALISTAIR LIGHTON |
20/10/1420 October 2014 | 20/10/14 STATEMENT OF CAPITAL GBP 100 |
03/09/143 September 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
19/08/1319 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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