Advanced company searchLink opens in new window

ICP SUPPORT

Company number 07817408

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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