INTEGRATED CONTAMINATION MANAGEMENT UK LTD
Company number 02897371
- Company Overview for INTEGRATED CONTAMINATION MANAGEMENT UK LTD (02897371)
- Filing history for INTEGRATED CONTAMINATION MANAGEMENT UK LTD (02897371)
- People for INTEGRATED CONTAMINATION MANAGEMENT UK LTD (02897371)
- Registers for INTEGRATED CONTAMINATION MANAGEMENT UK LTD (02897371)
- More for INTEGRATED CONTAMINATION MANAGEMENT UK LTD (02897371)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
26 Jun 2024 | TM01 | Termination of appointment of Paul Stephen James Hickey as a director on 25 June 2024 | |
09 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Mar 2024 | CH01 | Director's details changed for Mr Paul Stephen James Hickey on 1 January 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
25 Jan 2024 | CH01 | Director's details changed for Mr Paul Hickey on 24 August 2023 | |
13 Sep 2023 | AA01 | Current accounting period extended from 30 September 2023 to 31 December 2023 | |
26 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Mar 2023 | AD01 | Registered office address changed from Elm Tree House Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT England to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 20 March 2023 | |
20 Mar 2023 | AD04 | Register(s) moved to registered office address Elm Tree House Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT | |
20 Mar 2023 | AD02 | Register inspection address has been changed from Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY England to 14 Bell Industrial Estate Cunnington Street London W4 5HB | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
24 Jan 2023 | CH01 | Director's details changed for Mr Paul Hickey on 24 January 2023 | |
19 Jul 2022 | CH01 | Director's details changed for Mr Paul Hickey on 19 July 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of Nikolaus Justus Wilke as a director on 4 July 2022 | |
13 Jul 2022 | AP01 | Appointment of Mr Paul Hickey as a director on 4 July 2022 | |
27 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
18 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
11 Feb 2021 | PSC07 | Cessation of Nikolaus Justus Wilke as a person with significant control on 26 June 2020 | |
11 Feb 2021 | PSC02 | Notification of Icm Europe Bv as a person with significant control on 26 June 2020 | |
04 Feb 2021 | AD02 | Register inspection address has been changed from Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX England to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY | |
10 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 Aug 2020 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
04 Aug 2020 | RESOLUTIONS |
Resolutions
|