Advanced company searchLink opens in new window

I.L.C. HOLDINGS LTD

Company number 05632504

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)
07 Dec 2017 PSC01 Notification of Ian Mcgregor Cogle as a person with significant control on 20 October 2017
06 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Apr 2016 AD01 Registered office address changed from 21-25 Duckworth Street Darwen BB3 1AR to Ribble Court Business Centre 1 Mead Way Shuttleworth Mead Padiham Lancashire BB12 7NG on 20 April 2016
23 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 506
09 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Mar 2015 AA01 Previous accounting period shortened from 30 November 2014 to 31 August 2014
15 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 506
03 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 506
12 Aug 2013 SH08 Change of share class name or designation
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 506
12 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
29 Nov 2012 CH01 Director's details changed for Mr David James Parsons on 31 January 2012
29 Nov 2012 CH03 Secretary's details changed for Mr David James Parsons on 31 January 2012
02 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
05 Dec 2011 CH01 Director's details changed for Mr David James Parsons on 1 November 2011
05 Dec 2011 CH03 Secretary's details changed for Mr David James Parsons on 1 November 2011
02 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009