INVESTMENT CASTING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Group of companies' accounts made up to 2024-04-30

View Document

16/07/2516 July 2025 Resolutions

View Document

23/04/2523 April 2025 Previous accounting period shortened from 2024-04-29 to 2024-04-28

View Document

25/03/2525 March 2025 Registration of charge 060581790007, created on 2025-03-25

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

29/01/2529 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

18/12/2418 December 2024 Termination of appointment of Janet Elizabeth Frith as a director on 2024-12-18

View Document

18/12/2418 December 2024 Satisfaction of charge 060581790006 in full

View Document

24/10/2424 October 2024 Registration of charge 060581790006, created on 2024-10-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Register inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Systems House 1 Claylands Way Paignton Devon TQ4 7TY

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

05/02/245 February 2024 Group of companies' accounts made up to 2023-04-30

View Document

01/06/231 June 2023 Appointment of Ms Janet Elizabeth Frith as a director on 2023-06-01

View Document

09/02/239 February 2023 Group of companies' accounts made up to 2022-04-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

25/01/2325 January 2023 Director's details changed for Mr Edward James Head on 2023-01-25

View Document

25/01/2325 January 2023 Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to Systems House 1 Claylands Way Paignton TQ4 7TY on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mr James Head on 2023-01-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Cancellation of shares. Statement of capital on 2022-04-01

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/07/2129 July 2021 Registration of charge 060581790005, created on 2021-07-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/11/2027 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

28/01/2028 January 2020 SAIL ADDRESS CHANGED FROM: DARNELLS, 3RD FLOOR, THE FORUM BARNFIELD ROAD EXETER EX1 1QR ENGLAND

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/196 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/11/196 November 2019 12/09/19 STATEMENT OF CAPITAL GBP 211.10

View Document

15/10/1915 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES HEAD / 01/10/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HEAD / 01/10/2019

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, SECRETARY JAMES HEAD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060581790003

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060581790004

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 SAIL ADDRESS CREATED

View Document

20/04/1820 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES HEAD / 06/04/2016

View Document

28/12/1728 December 2017 CONSOLIDATION 20/01/17

View Document

21/12/1721 December 2017 ADOPT ARTICLES 20/01/2017

View Document

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/08/1623 August 2016 ALTER ARTICLES 20/01/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/03/1410 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/04/132 April 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/10/1216 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1212 October 2012 30/09/12 STATEMENT OF CAPITAL GBP 617.69

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES HEAD / 19/01/2012

View Document

22/03/1222 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/02/1128 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT TQ12 2BU

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/1016 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HEAD / 19/01/2009

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/0828 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HEAD / 19/01/2008

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0715 April 2007 SECRETARY RESIGNED

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0723 February 2007 £ NC 1000000/2000000 19/0

View Document

23/02/0723 February 2007 NC INC ALREADY ADJUSTED 19/01/07

View Document

23/02/0723 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

20/02/0720 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 S386 DISP APP AUDS 30/01/07

View Document

19/01/0719 January 2007 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