ICARUS SYSTEMS LIMITED

Haslar Marina Haslar Marina, Gosport, PO12 1NU, Hampshire, England
StatusACTIVE
Company No.04017768
CategoryPrivate Limited Company
Incorporated20 Jun 2000
Age23 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

ICARUS SYSTEMS LIMITED is an active private limited company with number 04017768. It was incorporated 23 years, 11 months, 13 days ago, on 20 June 2000. The company address is Haslar Marina Haslar Marina, Gosport, PO12 1NU, Hampshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-22

New address: Haslar Marina Haslar Road Gosport Hampshire PO12 1NU

Old address: Unit 134 Charter House Lord Montgomery Way Portsmouth Hampshire PO1 2SB

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2018

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Nichols

Notification date: 2016-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Robert Nichols

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Address

Type: AD01

Old address: Unit 134 5 Chapter House Lord Montgomery Way Portsmouth Hampshire PO1 2SB

Change date: 2011-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2010

Action Date: 26 May 2010

Category: Address

Type: AD01

Old address: Unit 134, 5 Charter House, Lord Montgomery Way Portsmouth PO1 2SB England

Change date: 2010-05-26

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2010

Action Date: 25 May 2010

Category: Address

Type: AD01

Old address: White Hall Carbrooke Thetford Norfolk IP25 6SG

Change date: 2010-05-25

Documents

View document PDF

Termination secretary company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Nichols

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Address

Type: AD01

Old address: Unit 6 Venetian Garden House 4 South Parade Southsea Hampshire PO5 2JA

Change date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-30

Officer name: Robert Nichols

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 21/07/2009 from apartment 6, venetian garden house, 4 south parade southsea hampshire PO5 2JA

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / elizabeth nichols / 17/07/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 12/02/07 from: 19 florence road southsea hampshire PO5 2ND

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 07/12/04 from: the mill padbury buckingham buckinghamshire MK18 2BL

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 06/09/04 from: bridge house amesbury road weyhill andover hampshire SP11 8DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 24/03/04 from: the mill padbury buckingham MK18 2BL

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/01; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARABIANIGHTS LTD.

23 RUSHTON ROAD,CHEADLE,SK8 6NS

Number:10035378
Status:ACTIVE
Category:Private Limited Company

CHELSEA FINANCIAL SERVICES PLC

ST JAMES HALL,LONDON,SW6 2JS

Number:01728085
Status:ACTIVE
Category:Public Limited Company

ECONOMICA PROPERTY MANAGEMENT LTD

193-195 WELLINGTON ROAD SOUTH,STOCKPORT,SK2 6NG

Number:03971550
Status:ACTIVE
Category:Private Limited Company

FANMEI INDUSTRIAL CO LIMITED

18 SUMMER DALE,WELWYN GARDEN CITY,AL8 7QJ

Number:08003632
Status:ACTIVE
Category:Private Limited Company

LL LANDSCAPES & FENCING LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11050674
Status:ACTIVE
Category:Private Limited Company

MIDLAND BRICKWORK LTD

WATLING COURT,CANNOCK,WS11 0EL

Number:10833902
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source