Advanced company searchLink opens in new window

ICS ENERGY LIMITED

Company number 08246680

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)
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
  • GBP 100
14 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
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