- Company Overview for ICF SH&E LIMITED (03131624)
- Filing history for ICF SH&E LIMITED (03131624)
- People for ICF SH&E LIMITED (03131624)
- Charges for ICF SH&E LIMITED (03131624)
- More for ICF SH&E LIMITED (03131624)
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
|
|
07 Jan 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
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
|
|
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
|
|
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
|
|
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 |