- Company Overview for ICP SUPPORT (07817408)
- Filing history for ICP SUPPORT (07817408)
- People for ICP SUPPORT (07817408)
- More for ICP SUPPORT (07817408)
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) |
---|---|---|---|
27 Apr 2021 | AP01 | Appointment of Ms Emily Catherine Rees as a director on 8 February 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Aileen Morrison as a director on 26 April 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
02 Nov 2020 | TM01 | Termination of appointment of Sian Miriam Eaton as a director on 30 September 2020 | |
28 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Apr 2020 | AP01 | Appointment of Mrs Katy Rosalia Marie Crabbe as a director on 6 April 2020 | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
11 Nov 2019 | CH01 | Director's details changed for Jennifer Anne Chambers on 11 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Ms Asha Strong as a director on 1 November 2019 | |
12 Feb 2019 | AP01 | Appointment of Mrs Aileen Morrison as a director on 9 February 2019 | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
05 Oct 2018 | TM01 | Termination of appointment of Magdalen Leah Forsyth Rees as a director on 22 September 2018 | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
11 Sep 2016 | CH01 | Director's details changed for Mrs Jennifer Anne Hastings on 12 August 2016 | |
13 Jun 2016 | AP01 | Appointment of Mrs Tracey Anne Smith as a director on 29 October 2015 | |
25 May 2016 | AP01 | Appointment of Mrs Jennifer Anne Hastings as a director on 29 October 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | AR01 | Annual return made up to 20 October 2015 no member list | |
14 Jul 2015 | AD01 | Registered office address changed from Flat 3 Russell Court Walsall Road Sutton Coldfield Birmingham West Midlands B74 4NS to 69 Mere Green Road Mere Green Sutton Coldfield West Midlands B75 5BY on 14 July 2015 |