I.C.C.S. LIMITED
Status | ACTIVE |
Company No. | 02864345 |
Category | Private Limited Company |
Incorporated | 20 Oct 1993 |
Age | 30 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
I.C.C.S. LIMITED is an active private limited company with number 02864345. It was incorporated 30 years, 7 months, 13 days ago, on 20 October 1993. The company address is 14 Market Place 14 Market Place, Bury, BL0 9HT, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 17 Aug 2023
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Mary Nelson
Change date: 2022-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-04
Officer name: Ronald Grainger Nelson
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: AD01
New address: 14 Market Place Ramsbottom Bury BL0 9HT
Old address: 4 Market Street Edenfield Ramsbottom Bury Lancashire BL0 0JN
Change date: 2022-06-13
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Change person director company with change date
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-28
Officer name: Ronald Grainger Nelson
Documents
Change person secretary company with change date
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Patricia Mary Nelson
Change date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Appoint person director company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Mary Nelson
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Ronald Grainger Nelson
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Legacy
Date: 17 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 05 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Apr 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 23 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/99; full list of members
Documents
Accounts with accounts type small
Date: 14 Apr 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 15 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/98; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 26 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 26/02/98 from: 27 meadow way edgworth bolton lancashire BL7 0DC
Documents
Accounts with accounts type small
Date: 03 Nov 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 03 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/97; no change of members
Documents
Legacy
Date: 30 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 11 Nov 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 31 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/96; full list of members
Documents
Legacy
Date: 10 Apr 1996
Category: Capital
Type: 88(2)R
Description: Ad 01/01/96--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type small
Date: 23 Oct 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 18 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/95; no change of members
Documents
Legacy
Date: 26 Apr 1995
Category: Address
Type: 287
Description: Registered office changed on 26/04/95 from: newsham house 103 manchester road bury lancs BL9 0TD
Documents
Legacy
Date: 23 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 09/02/95 from: st johns court bacup road rawtenstall rossendale lancashire BB4 7PA
Documents
Legacy
Date: 07 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/94; full list of members
Documents
Legacy
Date: 23 Feb 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 13 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 13 Jan 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 13/01/94 from: 2 baches street london N1 6UB
Documents
Resolution
Date: 13 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 12 Jan 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed agentcount LIMITED\certificate issued on 13/01/94
Documents
Some Companies
CONSIDORE HEALTH CONSULTANCY LIMITED
40 WESTVILLE ROAD,LONDON,W12 9BD
Number: | 07070600 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALYX HOUSE,TAUNTON,TA1 3DU
Number: | 10661889 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 EMPIRE WAY BUSINESS PARK,BURNLEY,BB12 6HH
Number: | 06576676 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
52 ALDERLEY CRESCENT,WALSALL,WS3 1TE
Number: | 11676701 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 BRIDUS MEAD,DIDCOT,OX11 9PJ
Number: | 10800971 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGINA HOUSE,LONDON,NW3 5JS
Number: | 11477306 |
Status: | ACTIVE |
Category: | Private Limited Company |