Advanced company searchLink opens in new window

ICF SH&E LIMITED

Company number 03131624

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)
03 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
18 Oct 2024 AA Full accounts made up to 31 December 2023
05 Mar 2024 AD01 Registered office address changed from Riverscape 10 Queen Street Place London EC4R 1BE England to 1st Floor 62/63 Threadneedle Street London EC2R 8HP on 5 March 2024
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
18 Sep 2023 AA Full accounts made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
28 Jul 2022 AA Full accounts made up to 31 December 2021
30 May 2022 PSC02 Notification of Icf International, Inc. as a person with significant control on 24 May 2022
30 May 2022 PSC07 Cessation of Simat, Helliesen & Eichner Inc., as a person with significant control on 24 May 2022
07 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
21 Sep 2021 RP04AP01 Second filing for the appointment of Mr Tobias Schaefer as a director
17 Sep 2021 AP01 Appointment of Mr Tobias Schaefer as a director on 28 March 2021
  • ANNOTATION Clarification a second filed AP01 was registered 21/09/2021.
17 Sep 2021 AP01 Appointment of Mr James Christopher Maxwell Morgan as a director on 28 June 2021
17 Sep 2021 TM01 Termination of appointment of John Wasson as a director on 14 June 2021
17 Sep 2021 TM01 Termination of appointment of Eugene Joseph Costa as a director on 14 June 2021
26 Aug 2021 AA Full accounts made up to 31 December 2020
28 Apr 2021 AP04 Appointment of Broughton Secretaries Limited as a secretary on 23 April 2021
03 Feb 2021 CH01 Director's details changed for Mr Warren Charles Marshall on 3 February 2021
08 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
11 Sep 2020 AA Full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
29 Oct 2019 AP03 Appointment of Mr Warren Charles Marshall as a secretary on 1 October 2019
25 Oct 2019 AP01 Appointment of Mr Eugene Costa as a director on 1 October 2019
25 Oct 2019 AP01 Appointment of Mr Andrew Jarvis as a director on 15 October 2019
25 Oct 2019 TM01 Termination of appointment of Michael Sands as a director on 1 October 2019