Advanced company searchLink opens in new window

ICS ENTERPRISES LIMITED

Company number 03256342

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)
26 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
25 Feb 2021 AD01 Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to The Annexe New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 25 February 2021
24 Feb 2021 600 Appointment of a voluntary liquidator
24 Feb 2021 LIQ01 Declaration of solvency
24 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-12
02 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
26 Jan 2021 TM01 Termination of appointment of Peter Leonard Lardi as a director on 21 January 2021
28 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
23 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
14 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
20 Aug 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
31 Jul 2018 AD01 Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 31 July 2018
06 Jun 2018 CH01 Director's details changed for Ronald William Cox on 25 May 2018
06 Jun 2018 CH01 Director's details changed for Mrs Linda Cox on 25 May 2018
06 Jun 2018 CH03 Secretary's details changed for Ronald William Cox on 25 May 2018
06 Jun 2018 PSC04 Change of details for Mrs Linda Cox as a person with significant control on 25 May 2018
06 Mar 2018 SH08 Change of share class name or designation
05 Mar 2018 SH10 Particulars of variation of rights attached to shares
28 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016