Advanced company searchLink opens in new window

ICT COMPUTER SERVICES LIMITED

Company number 05856710

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2023 DS01 Application to strike the company off the register
04 May 2023 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director on 4 May 2023
04 May 2023 TM02 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 4 May 2023
02 Feb 2023 CH01 Director's details changed for Mrs Alice Leyland on 2 February 2023
02 Feb 2023 CH02 Director's details changed for @Uk Dormant Company Director Limited on 2 February 2023
02 Feb 2023 CH04 Secretary's details changed for @Uk Dormant Company Secretary Limited on 2 February 2023
02 Feb 2023 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2 February 2023
11 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
11 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
19 Aug 2021 CH02 Director's details changed for @Uk Dormant Company Director Limited on 30 June 2020
09 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
08 Jun 2021 CH04 Secretary's details changed for @Uk Dormant Company Secretary Limited on 30 June 2020
07 Jun 2021 PSC05 Change of details for @Uk Dormant Company Director Limited as a person with significant control on 30 June 2020
02 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
25 Oct 2019 CH01 Director's details changed for Mrs Alice Leyland on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
03 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
24 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-23
03 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates