Advanced company searchLink opens in new window

ICARIS LIMITED

Company number 04421380

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)
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