I C S CONSULTING LIMITED

12 King Street, Leeds, LS1 2HL, England
StatusACTIVE
Company No.04092342
CategoryPrivate Limited Company
Incorporated18 Oct 2000
Age23 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

I C S CONSULTING LIMITED is an active private limited company with number 04092342. It was incorporated 23 years, 7 months, 16 days ago, on 18 October 2000. The company address is 12 King Street, Leeds, LS1 2HL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-22

Old address: C/O Azets 12 King Street Leeds LS1 2HL England

New address: 12 King Street Leeds LS1 2HL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Address

Type: AD01

New address: C/O Azets 12 King Street Leeds LS1 2HL

Old address: 33 Park Place Leeds LS1 2RY England

Change date: 2023-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 30 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Jane Gahan

Termination date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-26

Psc name: Ian Ashford Richardson

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-26

Psc name: Lisa Jane Gahan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Old address: C/O C T Jones & Co Suite 27 Barnfield House Sandpits Lane Accrington Road Blackburn Lancs BB1 3NY

New address: 33 Park Place Leeds LS1 2RY

Change date: 2018-04-23

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-11

Old address: Suite 108a Glenfield Park Philips Road Blackburn Lancashire BB1 5PF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Mr Ian Ashford Richardson

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Simon Young

Change date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Dr Lisa Jane Gahan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 30/08/07 from: whitebirk industrial estate philips road blackburn lancashire BB1 5AH

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 29/11/06 from: whitebirk industrial estate philips road blackburn lancashire BB1 5AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 27/06/05 from: 11 preston new road blackburn lancashire BB2 1AR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 18/10/00--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 23/10/00 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR

Documents

View document PDF

Incorporation company

Date: 18 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AADITRI LTD

1, WILDFLOWER CLOSE , LOWER BROADHEATH, WORCESTER WILDFLOWER CLOSE,WORCESTER,WR2 6RX

Number:11350358
Status:ACTIVE
Category:Private Limited Company

BAINES BAINES & HARRISON LIMITED

MARSTON FIELDS FARM OLD KINGSBURY ROAD,SUTTON COLDFIELD,B76 0DP

Number:07714989
Status:ACTIVE
Category:Private Limited Company

CDJ HOME INSTALLATIONS LTD

SPRING ACRE,BRIDGNORTH,WV16 6PP

Number:07556151
Status:ACTIVE
Category:Private Limited Company

DONE LIMITED

AMULREE 1 WAVERLEY CRESCENT,WOLVERHAMPTON,WV2 4QA

Number:04970588
Status:ACTIVE
Category:Private Limited Company

MERSEY MARITIME GROUP LIMITED

MONKS FERRY,BIRKENHEAD,CH41 5LH

Number:06226592
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROSEMOUNT (NE) LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:10960494
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