Advanced company searchLink opens in new window

ICAM ARCHIVE SYSTEMS LIMITED

Company number 02449788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 6
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AP01 Appointment of Mr Richard Anteney as a director on 1 January 2015
26 Jan 2015 AP01 Appointment of Mr Adam Michael Wright as a director on 1 January 2015
26 Jan 2015 TM01 Termination of appointment of Andrew John Hawkins as a director on 31 December 2014
23 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 6
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
03 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
18 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Nov 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Andrew John Hawkins on 25 November 2009
25 Nov 2009 CH01 Director's details changed for John Nicholas Taylor on 25 November 2009
16 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Nov 2008 363a Return made up to 18/11/08; full list of members