THE INFORMATION CONSULTING SERVICES LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

04/07/194 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

20/11/1820 November 2018 DISS40 (DISS40(SOAD))

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RAFFERTY

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG EDWARD IVE

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

22/07/1622 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR PETER RAFFERTY

View Document

01/02/161 February 2016 ADOPT ARTICLES 20/01/2016

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

08/10/158 October 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM LEXHAM HOUSE FOREST ROAD BINFIELD BRACKNELL BERKSHIRE RG42 4HP

View Document

15/04/1515 April 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

12/07/1412 July 2014 DISS40 (DISS40(SOAD))

View Document

09/07/149 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY ROGER STAPLEY

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR CRAIG EDWARD IVE

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON HARPER

View Document

02/08/132 August 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER STAPLEY

View Document

05/06/135 June 2013 SECRETARY APPOINTED MR ROGER ANTHONY STAPLEY

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/08/1224 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY SANDRINGHAM COMPANY SECRETARIES LIMITED

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR ROGER ANTHONY STAPLEY

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE SHAW

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR SIMON EDWARD HARPER

View Document

08/07/108 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANDRINGHAM COMPANY SECRETARIES LIMITED / 11/06/2010

View Document

08/07/108 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE THOMAS SHAW / 01/10/2009

View Document

08/03/108 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 28/08/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 SECRETARY APPOINTED SANDRINGHAM COMPANY SECRETARIES LIMITED

View Document

13/05/0913 May 2009 COMPANY NAME CHANGED M & R SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/05/09

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED LESLIE THOMAS SHAW

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER GENET

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

11/06/0811 June 2008 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