- Company Overview for ICARIS LIMITED (04421380)
- Filing history for ICARIS LIMITED (04421380)
- People for ICARIS LIMITED (04421380)
- More for ICARIS LIMITED (04421380)
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) |
---|---|---|---|
06 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 May 2024 | PSC04 | Change of details for Mr Alan John Owen as a person with significant control on 31 March 2024 | |
15 May 2024 | PSC01 | Notification of Melanie Owen as a person with significant control on 31 March 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
07 Apr 2022 | CH03 | Secretary's details changed for Mrs Melanie Owen on 4 April 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from 5 Benner Road Pinchbeck Spalding Lincs PE11 3TZ United Kingdom to Bank House Broad Street Spalding Lincolnshire PE11 1TB on 4 April 2022 | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
03 Aug 2018 | CH01 | Director's details changed for Mr Alan John Owen on 23 July 2018 | |
03 Aug 2018 | CH01 | Director's details changed for Mr Alan John Owen on 23 July 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
20 Feb 2018 | CH03 | Secretary's details changed for Mrs Melanie Owen on 16 January 2018 | |
19 Feb 2018 | CH03 | Secretary's details changed for Miss Melanie Harper on 16 January 2018 | |
08 Sep 2017 | AP01 | Appointment of Mr Matthew Leonard Jarvis as a director on 1 September 2017 | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jun 2017 | AD01 | Registered office address changed from Gable House 12 Church Walk Pinchbeck Spalding PE11 3rd to 5 Benner Road Pinchbeck Spalding Lincs PE11 3TZ on 9 June 2017 |