- Company Overview for ICS ENERGY LIMITED (08246680)
- Filing history for ICS ENERGY LIMITED (08246680)
- People for ICS ENERGY LIMITED (08246680)
- More for ICS ENERGY LIMITED (08246680)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
10 Sep 2020 | AD01 | Registered office address changed from 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY to 377-399 London Road Camberley GU15 3HL on 10 September 2020 | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2020 | DS01 | Application to strike the company off the register | |
28 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
28 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
13 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
14 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
10 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
15 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
12 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
29 Nov 2013 | AP01 | Appointment of Mr John Jason Gillborn as a director | |
23 Sep 2013 | CERTNM |
Company name changed bayswater energy LIMITED\certificate issued on 23/09/13
|
|
07 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
07 May 2013 | TM01 | Termination of appointment of Stephen Peters as a director | |
03 May 2013 | TM01 | Termination of appointment of Stephen Peters as a director | |
03 May 2013 | AP02 | Appointment of Ics 1989 Limited as a director | |
25 Apr 2013 | AA01 | Current accounting period shortened from 31 October 2013 to 30 September 2013 | |
25 Apr 2013 | AD01 | Registered office address changed from 8 Church Meadows Toddington Cheltenham Gloucestershire GL54 5DB United Kingdom on 25 April 2013 |