INVESTMENT CASTING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Group of companies' accounts made up to 2024-04-30 |
| 16/07/2516 July 2025 | Resolutions |
| 23/04/2523 April 2025 | Previous accounting period shortened from 2024-04-29 to 2024-04-28 |
| 25/03/2525 March 2025 | Registration of charge 060581790007, created on 2025-03-25 |
| 21/02/2521 February 2025 | Confirmation statement made on 2025-01-19 with no updates |
| 29/01/2529 January 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
| 18/12/2418 December 2024 | Termination of appointment of Janet Elizabeth Frith as a director on 2024-12-18 |
| 18/12/2418 December 2024 | Satisfaction of charge 060581790006 in full |
| 24/10/2424 October 2024 | Registration of charge 060581790006, created on 2024-10-10 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 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 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
| 05/02/245 February 2024 | Group of companies' accounts made up to 2023-04-30 |
| 01/06/231 June 2023 | Appointment of Ms Janet Elizabeth Frith as a director on 2023-06-01 |
| 09/02/239 February 2023 | Group of companies' accounts made up to 2022-04-30 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-01-19 with updates |
| 25/01/2325 January 2023 | Director's details changed for Mr Edward James Head on 2023-01-25 |
| 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 |
| 25/01/2325 January 2023 | Director's details changed for Mr James Head on 2023-01-23 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 27/04/2227 April 2022 | Cancellation of shares. Statement of capital on 2022-04-01 |
| 09/04/229 April 2022 | Resolutions |
| 09/04/229 April 2022 | Resolutions |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 29/07/2129 July 2021 | Registration of charge 060581790005, created on 2021-07-29 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 27/11/2027 November 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
| 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 |
| 28/01/2028 January 2020 | SAIL ADDRESS CHANGED FROM: DARNELLS, 3RD FLOOR, THE FORUM BARNFIELD ROAD EXETER EX1 1QR ENGLAND |
| 06/01/206 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 20/12/1920 December 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 06/11/196 November 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 06/11/196 November 2019 | 12/09/19 STATEMENT OF CAPITAL GBP 211.10 |
| 15/10/1915 October 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 01/10/191 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES HEAD / 01/10/2019 |
| 01/10/191 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HEAD / 01/10/2019 |
| 01/10/191 October 2019 | APPOINTMENT TERMINATED, SECRETARY JAMES HEAD |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 17/01/1917 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 01/05/181 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 060581790003 |
| 01/05/181 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 060581790004 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 20/04/1820 April 2018 | SAIL ADDRESS CREATED |
| 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 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
| 19/01/1819 January 2018 | PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES HEAD / 06/04/2016 |
| 28/12/1728 December 2017 | CONSOLIDATION 20/01/17 |
| 21/12/1721 December 2017 | ADOPT ARTICLES 20/01/2017 |
| 18/12/1718 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 23/08/1623 August 2016 | ALTER ARTICLES 20/01/2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 10/02/1610 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 08/04/158 April 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 07/11/147 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 10/03/1410 March 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 02/04/132 April 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 16/10/1216 October 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 12/10/1212 October 2012 | 30/09/12 STATEMENT OF CAPITAL GBP 617.69 |
| 22/03/1222 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES HEAD / 19/01/2012 |
| 22/03/1222 March 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 28/02/1128 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 28/02/1128 February 2011 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT TQ12 2BU |
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 23/12/1023 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 16/02/1016 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
| 18/08/0918 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 23/03/0923 March 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
| 20/03/0920 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HEAD / 19/01/2009 |
| 13/11/0813 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 08/05/088 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 28/02/0828 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
| 27/02/0827 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HEAD / 19/01/2008 |
| 11/09/0711 September 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 11/09/0711 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 15/04/0715 April 2007 | SECRETARY RESIGNED |
| 15/04/0715 April 2007 | DIRECTOR RESIGNED |
| 23/02/0723 February 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 23/02/0723 February 2007 | £ NC 1000000/2000000 19/0 |
| 23/02/0723 February 2007 | NC INC ALREADY ADJUSTED 19/01/07 |
| 23/02/0723 February 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 20/02/0720 February 2007 | NEW DIRECTOR APPOINTED |
| 20/02/0720 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08 |
| 20/02/0720 February 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 20/02/0720 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 20/02/0720 February 2007 | S386 DISP APP AUDS 30/01/07 |
| 19/01/0719 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INVESTMENT CASTING SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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