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)
05 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,200
16 Apr 2015 CH03 Secretary's details changed for Ronald William Cox on 2 January 2015
16 Apr 2015 CH01 Director's details changed for Mrs Linda Cox on 2 January 2015
16 Apr 2015 CH01 Director's details changed for Ronald William Cox on 2 January 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,200
06 Aug 2014 TM01 Termination of appointment of Beryl Lardi as a director on 24 March 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,200
11 Jun 2013 AD01 Registered office address changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD on 11 June 2013
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
02 Aug 2011 CH01 Director's details changed for Mrs Linda Cox on 28 July 2011
02 Aug 2011 CH03 Secretary's details changed for Ronald William Cox on 28 July 2011
02 Aug 2011 CH01 Director's details changed for Ronald William Cox on 28 July 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Ronald William Cox on 9 May 2010
29 Jun 2010 CH01 Director's details changed for Mrs Linda Cox on 9 May 2010
29 Jun 2010 CH03 Secretary's details changed for Ronald William Cox on 9 May 2010
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009