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)
11 May 2012 AP01 Appointment of Mrs Jeanne Townend as a director
04 May 2012 TM01 Termination of appointment of Christina Cameron as a director
22 Feb 2012 AP01 Appointment of Mr John Wasson as a director
15 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
04 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
28 Jun 2011 CERTNM Company name changed sh&e LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-22
28 Jun 2011 CONNOT Change of name notice
15 Jun 2011 AD01 Registered office address changed from Sardinia House 52 Lincoln's Inn Fields London WC2A 3LZ on 15 June 2011
11 Jan 2011 AP03 Appointment of Mr Mark Allington as a secretary
13 Dec 2010 TM02 Termination of appointment of Craig Wolfe as a secretary
02 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
03 Aug 2010 AP03 Appointment of Mr Craig Dean Wolfe as a secretary
02 Aug 2010 AP01 Appointment of Mrs Christina Cameron as a director
02 Aug 2010 TM01 Termination of appointment of Kenneth Kolsky as a director
02 Aug 2010 TM02 Termination of appointment of Alan Stewart as a secretary
20 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Dr Douglas Beck on 19 January 2010
20 Jan 2010 CH01 Director's details changed for Kenneth Barton Kolsky on 19 January 2010
27 Aug 2009 AA Full accounts made up to 31 December 2008
28 Jul 2009 288a Secretary appointed alan stewart
28 Jul 2009 288b Appointment terminated secretary judith kassel
16 Jul 2009 287 Registered office changed on 16/07/2009 from 5TH floor 210 high holborn londion WC1V 7EU