Advanced company searchLink opens in new window

ICIS DESIGN LIMITED

Company number 08637234

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)
06 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
26 Jun 2024 AA Micro company accounts made up to 31 March 2024
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
22 Jun 2023 AA Micro company accounts made up to 31 March 2023
05 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
01 Jul 2022 AA Micro company accounts made up to 31 March 2022
05 Aug 2021 AA Micro company accounts made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
09 Sep 2020 AA Micro company accounts made up to 31 March 2020
28 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
17 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
07 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
22 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
09 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Jul 2016 CH01 Director's details changed for Mr Gavin Francis James Clifford on 13 April 2016
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200
09 Oct 2014 AD01 Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB to Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on 9 October 2014
18 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
18 Aug 2014 AD03 Register(s) moved to registered inspection location Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA
18 Aug 2014 AD02 Register inspection address has been changed to Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA