Advanced company searchLink opens in new window

ICS (2021) LIMITED

Company number 06168210

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)
19 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1
30 Apr 2010 CH01 Director's details changed for Daniel Thomas Goss on 19 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Jun 2009 363a Return made up to 19/03/09; full list of members
22 Jun 2009 288c Director's Change of Particulars / daniel goss / 19/03/2009 / HouseName/Number was: , now: 29; Street was: 29 bakers road, now: bakers road; Occupation was: technical clerk, now: applications developer
22 Jun 2009 287 Registered office changed on 22/06/2009 from york house, 76 lancaster road morecambe lancashire LA4 5QN
09 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Nov 2008 363a Return made up to 19/03/08; full list of members
27 Nov 2008 288a Secretary appointed mr jason fisher
27 Nov 2008 288b Appointment Terminated Secretary ics secretaries LTD
13 Jul 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 May 2007 288a New secretary appointed
02 May 2007 288a New director appointed
23 Apr 2007 288b Secretary resigned
23 Apr 2007 288b Director resigned
19 Mar 2007 NEWINC Incorporation