- Company Overview for ICS ENTERPRISES LIMITED (03256342)
- Filing history for ICS ENTERPRISES LIMITED (03256342)
- People for ICS ENTERPRISES LIMITED (03256342)
- Charges for ICS ENTERPRISES LIMITED (03256342)
- Insolvency for ICS ENTERPRISES LIMITED (03256342)
- More for ICS ENTERPRISES LIMITED (03256342)
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
|
|
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
|
|
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
|
|
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 |