Advanced company searchLink opens in new window

ICC NETWORKS LIMITED

Company number 05755098

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)
17 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with updates
02 Mar 2024 AD01 Registered office address changed from Arena the Square Basing View Basingstoke Hampshire RG21 4EB England to Arena the Square Basing View Basingstoke Hampshire RG21 4EB on 2 March 2024
02 Mar 2024 AD01 Registered office address changed from Monarch House 7 Queen Street Leeds LS1 2TW to Arena the Square Basing View Basingstoke Hampshire RG21 4EB on 2 March 2024
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
29 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
28 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jun 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
26 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
07 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
05 Nov 2021 TM01 Termination of appointment of Stephen David Rowles as a director on 30 April 2021
06 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with updates
30 Mar 2021 CH01 Director's details changed for Mr Nicholas Stephen Birtwistle on 11 December 2020
30 Mar 2021 CH01 Director's details changed for Mr Martin Boiles on 11 December 2020
30 Mar 2021 AP01 Appointment of Mr Simon David Slater-Thomas as a director on 11 December 2020
30 Mar 2021 AP01 Appointment of Mr Robert Huw Pritchard as a director on 11 December 2020
30 Mar 2021 AP01 Appointment of Mr Nicholas Stephen Birtwistle as a director on 11 December 2020
30 Mar 2021 AP01 Appointment of Mr Martin Boiles as a director on 11 December 2020
15 Feb 2021 PSC02 Notification of Boom Holdings Limited as a person with significant control on 11 December 2020
15 Feb 2021 PSC07 Cessation of Stephen David Rowles as a person with significant control on 11 December 2020
15 Feb 2021 PSC07 Cessation of Devrin Cakali as a person with significant control on 11 December 2020
04 Dec 2020 MR01 Registration of charge 057550980001, created on 4 December 2020
26 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 30 April 2019