- Company Overview for ICD APPLIED TECHNOLOGIES LTD (12732219)
- Filing history for ICD APPLIED TECHNOLOGIES LTD (12732219)
- People for ICD APPLIED TECHNOLOGIES LTD (12732219)
- Charges for ICD APPLIED TECHNOLOGIES LTD (12732219)
- More for ICD APPLIED TECHNOLOGIES LTD (12732219)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with updates | |
05 Jul 2024 | PSC04 | Change of details for Mr Alexandre Jacques Leviant as a person with significant control on 8 February 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
06 Jan 2023 | AD01 | Registered office address changed from Unit 2 Bessemer Park Bessemer Way Rotherham S60 1EN England to Units 7-15 Vantage Park Coborn Avenue Sheffield S9 1DA on 6 January 2023 | |
20 Sep 2022 | PSC04 | Change of details for Mr Alexandre Jacques Leviant as a person with significant control on 3 August 2022 | |
20 Sep 2022 | PSC01 | Notification of Stephen Thomas Conlin as a person with significant control on 3 August 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Thomas Alan Sellers as a director on 3 August 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of John Schofield as a director on 3 August 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Mathew Marsh as a director on 3 August 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Mar 2022 | TM01 | Termination of appointment of Zachariah James Howard as a director on 18 March 2022 | |
11 Nov 2021 | MR01 | Registration of charge 127322190002, created on 10 November 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from Units 7-11 Vantage Park Coborn Avenue Sheffield South Yorkshire S9 1DA England to Unit 2 Bessemer Park Bessemer Way Rotherham S60 1EN on 24 September 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
02 Jul 2021 | PSC07 | Cessation of Icd Applied Technologies Ny Llc as a person with significant control on 4 August 2020 | |
16 Jun 2021 | PSC01 | Notification of Alexandre Jacques Leviant as a person with significant control on 4 August 2020 | |
30 Apr 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
21 Dec 2020 | CH01 | Director's details changed for Mr John Schofield on 7 December 2020 | |
07 Sep 2020 | PSC05 | Change of details for Icd Applied Technologies Ny Llc as a person with significant control on 4 August 2020 | |
28 Aug 2020 | MA | Memorandum and Articles of Association | |
28 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 4 August 2020
|