Advanced company searchLink opens in new window

ICS (SOUTHWEST) LIMITED

Company number 04171513

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)
10 Mar 2006 363s Return made up to 02/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
24 Mar 2005 363s Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
  • 363(288) ‐ Secretary resigned;director resigned
24 Mar 2005 288a New secretary appointed
15 Feb 2005 287 Registered office changed on 15/02/05 from: little acre millmoor lane newton poppleford sidmouth devon EX10 0ED
05 Feb 2005 AA Total exemption full accounts made up to 31 March 2004
19 Apr 2004 363s Return made up to 02/03/04; full list of members
05 Jan 2004 288b Secretary resigned;director resigned
05 Jan 2004 288a New secretary appointed
25 Nov 2003 AA Total exemption full accounts made up to 31 March 2003
07 Apr 2003 288a New director appointed
07 Apr 2003 288a New director appointed
20 Mar 2003 363s Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Dec 2002 AA Total exemption small company accounts made up to 31 March 2002
05 Apr 2002 363s Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
09 Mar 2002 287 Registered office changed on 09/03/02 from: woodsley axehayes farm clyst st. Mary exeter devon EX5 1DP
12 Dec 2001 288c Secretary's particulars changed;director's particulars changed
07 Sep 2001 288c Secretary's particulars changed;director's particulars changed
22 Mar 2001 288a New director appointed
22 Mar 2001 288a New secretary appointed;new director appointed
22 Mar 2001 88(2)R Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100
22 Mar 2001 287 Registered office changed on 22/03/01 from: 10 mountain ash road clayhanger brownhills walsall W58 7QS
06 Mar 2001 288b Secretary resigned
06 Mar 2001 288b Director resigned
02 Mar 2001 NEWINC Incorporation