Advanced company searchLink opens in new window

ICC PROJECT MANAGEMENT SERVICES LIMITED

Company number 09151194

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)
12 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
12 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 Mar 2021 LIQ01 Declaration of solvency
18 Mar 2021 600 Appointment of a voluntary liquidator
18 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
26 Feb 2021 AD01 Registered office address changed from The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ England to C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House 2-3 Tunsgate Guildford Surrey GU1 3QT on 26 February 2021
15 Feb 2021 AA Micro company accounts made up to 31 July 2020
01 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
24 Jun 2020 AD01 Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ on 24 June 2020
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
29 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
22 Aug 2016 AA Total exemption small company accounts made up to 31 July 2016
29 Jul 2016 CS01 Confirmation statement made on 29 July 2016 with updates
24 Aug 2015 AA Total exemption small company accounts made up to 31 July 2015
12 Aug 2015 CH01 Director's details changed for Mr Ian Charles Clements on 12 August 2015
29 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
29 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)