INDEPENDENT COMMUNICATION SOLUTIONS LTD.
Status | ACTIVE |
Company No. | 03474027 |
Category | Private Limited Company |
Incorporated | 01 Dec 1997 |
Age | 26 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
INDEPENDENT COMMUNICATION SOLUTIONS LTD. is an active private limited company with number 03474027. It was incorporated 26 years, 6 months, 14 days ago, on 01 December 1997. The company address is 33 Alexandra Road, Sleaford, NG34 7QW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-27
Old address: Unit 1 Chesnut Yard Chapel Lane Leasingham Sleaford Lincolnshire NG34 8LD
New address: 33 Alexandra Road Sleaford NG34 7QW
Documents
Confirmation statement with no updates
Date: 14 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Termination director company with name
Date: 31 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Angliss
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Phillip Angliss
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Ogden
Documents
Termination secretary company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Ogden
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Ogden
Change date: 2009-11-30
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Edward Elen
Change date: 2009-11-30
Documents
Change person secretary company with change date
Date: 15 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-30
Officer name: Alan Ogden
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/05; full list of members
Documents
Legacy
Date: 08 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 08/12/05 from: unit 1 chesnut yard chapel lane leasingham sleaford lincolnshire NG34 8LD
Documents
Legacy
Date: 08 Dec 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/01; full list of members
Documents
Legacy
Date: 14 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/04/01--------- £ si 99@1=99 £ ic 2/101
Documents
Accounts with accounts type small
Date: 12 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Feb 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/99; full list of members
Documents
Accounts with accounts type small
Date: 26 Feb 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/98; full list of members
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 11 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 09/01/98 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 09 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 08 Jan 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed valuerally LIMITED\certificate issued on 09/01/98
Documents
Resolution
Date: 08 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
101 WANSTEAD PARK ROAD,ILFORD,IG1 3TH
Number: | 11593633 |
Status: | ACTIVE |
Category: | Private Limited Company |
APEX VAN HIRE (MILL HILL) LIMITED
665 WATFORD WAY,LONDON,NW7 3JR
Number: | 03195973 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 ST. MARTINS ROAD,LEEDS,LS7 3LU
Number: | 07627020 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 & 5 COMMERCIAL GATE,MANSFIELD,NG18 1EJ
Number: | 08117172 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 OWL LANE,WEST YORKSHIRE,WF12 7RQ
Number: | 03643950 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIVERSIDE BUILDING,HESSLE,HU13 0DZ
Number: | 06856765 |
Status: | ACTIVE |
Category: | Private Limited Company |