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)
25 Oct 2019 TM02 Termination of appointment of Michael Sands as a secretary on 1 October 2019
30 Aug 2019 AA Full accounts made up to 31 December 2018
21 May 2019 AD01 Registered office address changed from Watling House 33 Cannon Street 6th Floor London EC4M 5SB to Riverscape 10 Queen Street Place London EC4R 1BE on 21 May 2019
10 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
17 Aug 2018 AA Full accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
16 Aug 2017 AA Full accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
07 Jan 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Warren Charles Marshall
13 Oct 2015 AA Full accounts made up to 31 December 2014
25 Sep 2015 AP01 Appointment of Mr Warren Charles Marshall as a director on 23 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/01/2016
25 Sep 2015 AP01 Appointment of Dr Michael Sands as a director on 23 September 2015
24 Sep 2015 AP03 Appointment of Dr Michael Sands as a secretary on 23 September 2015
24 Sep 2015 TM02 Termination of appointment of Mark Allington as a secretary on 23 August 2015
24 Sep 2015 TM01 Termination of appointment of Jeanne Carroll Townend as a director on 14 September 2015
24 Sep 2015 TM01 Termination of appointment of Douglas Beck as a director on 23 September 2015
22 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
09 Oct 2014 AA Accounts for a small company made up to 31 December 2013
12 Mar 2014 AD01 Registered office address changed from Kean House 3Rd Floor 6 Kean Street London WC2B 4AS on 12 March 2014
20 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
27 Sep 2013 AA Full accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011