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) |
---|---|---|---|
13 Jul 2020 | PSC04 | Change of details for Nikolaus Justus Wilke as a person with significant control on 26 June 2020 | |
13 Jul 2020 | PSC07 | Cessation of Karen Nielsen Roux as a person with significant control on 26 June 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Karen Nielsen Roux as a director on 26 June 2020 | |
10 Jul 2020 | AP01 | Appointment of Mrs Leen Lieve Gysen as a director on 30 June 2020 | |
10 Jul 2020 | AP01 | Appointment of Mr Tom Johan De Gres as a director on 30 June 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
19 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jun 2019 | PSC04 | Change of details for Nikolaus Justus Wilke as a person with significant control on 4 June 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
23 Jan 2019 | CH01 | Director's details changed for Nikolaus Justus Wilke on 30 November 2018 | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Bernhard Schachenhofer as a director on 16 October 2018 | |
24 Oct 2018 | PSC07 | Cessation of Bernhard Schachenhofer as a person with significant control on 16 October 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
07 Feb 2018 | CH01 | Director's details changed for Bernhard Schachenhofer on 6 February 2018 | |
27 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Oct 2017 | AP03 | Appointment of Mrs Diane Hammerton as a secretary on 26 October 2017 | |
26 Oct 2017 | TM02 | Termination of appointment of Karen Nielsen Roux as a secretary on 26 October 2017 | |
28 Mar 2017 | AD03 | Register(s) moved to registered inspection location Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX | |
28 Mar 2017 | AD02 | Register inspection address has been changed to Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX | |
13 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
09 Feb 2017 | CH01 | Director's details changed for Karen Nielsen Roux on 9 February 2017 | |
09 Feb 2017 | CH03 | Secretary's details changed for Karen Nielsen Roux on 9 February 2017 | |
09 Feb 2017 | CH01 | Director's details changed for Karen Nielsen Roux on 9 February 2017 | |
24 Nov 2016 | CH01 | Director's details changed for Karen Nielsen Roux on 24 November 2016 |