Advanced company searchLink opens in new window

ICS INDUSTRIAL AND COMMERCIAL HOLDINGS LIMITED

Company number 10743039

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)
29 Oct 2024 AA Total exemption full accounts made up to 31 July 2023
30 Jul 2024 AA01 Current accounting period shortened from 30 July 2023 to 29 July 2023
30 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
12 Feb 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
28 Nov 2022 TM01 Termination of appointment of Andrea Saunders as a director on 28 November 2022
28 Nov 2022 AP01 Appointment of Mr Darren Saunders as a director on 28 November 2022
13 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
14 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
07 Sep 2020 AA01 Previous accounting period extended from 30 April 2020 to 31 July 2020
09 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
27 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
13 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
09 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-09
09 Jun 2017 AP01 Appointment of Mrs Andrea Saunders as a director on 1 June 2017
09 Jun 2017 TM01 Termination of appointment of Liadan Currie as a director on 1 June 2017
09 Jun 2017 AD01 Registered office address changed from , 39 High Street, Orpington, BR6 0JE, United Kingdom to Riverbridge House Guildford Road Fetcham Leatherhead KT22 9AD on 9 June 2017
27 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-27
  • GBP 100