ICTS EUROPE SYSTEMS LIMITED

Tavistock House Tavistock House, London, WC1H 9LG
StatusACTIVE
Company No.07061567
CategoryPrivate Limited Company
Incorporated30 Oct 2009
Age14 years, 7 months
JurisdictionEngland Wales

SUMMARY

ICTS EUROPE SYSTEMS LIMITED is an active private limited company with number 07061567. It was incorporated 14 years, 7 months ago, on 30 October 2009. The company address is Tavistock House Tavistock House, London, WC1H 9LG.



Company Fillings

Accounts with accounts type small

Date: 27 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2024

Action Date: 16 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-16

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-23

Officer name: Mr Mark Stephen Homewood

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lefteris Sallas

Termination date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070615670001

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2021

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: 03 Dec 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Ben Joseph Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lefteris Sallas

Appointment date: 2020-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oren Sapir

Appointment date: 2020-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Skinner

Appointment date: 2020-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2020

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: 20 Dec 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Bancroft-Hendricks

Termination date: 2019-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-31

Officer name: Paul Hunter

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 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: 09 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel David Stern

Termination date: 2016-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2015

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: 06 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070615670001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 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: 31 Oct 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Address

Type: AD01

Old address: 55 Baker Street London W1U 7EU

Change date: 2011-07-04

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ashley Bancroft-Hendricks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-22

Officer name: Daniel Stern

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2010

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-22

Officer name: Paul Hunter

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Joseph Lewis

Change date: 2010-11-22

Documents

View document PDF

Change sail address company

Date: 09 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed icts europe technology LIMITED\certificate issued on 23/12/09

Documents

View document PDF

Change of name notice

Date: 23 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Stern

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Joseph Lewis

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Hunter

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hickford

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2009

Action Date: 28 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-28

Old address: 31 Corsham Street London N1 6DR

Documents

View document PDF

Incorporation company

Date: 30 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLSO LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11423036
Status:ACTIVE
Category:Private Limited Company

CRIMSON ASSETS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL006994
Status:ACTIVE
Category:Limited Partnership

HOBBS LANE LIMITED

THE OUTBACK LYDD ROAD,RYE,TN31 7SD

Number:09638401
Status:ACTIVE
Category:Private Limited Company

PAUL EVANS LIMITED

THE OLD MILL,CROOK,DL15 8BG

Number:08537788
Status:ACTIVE
Category:Private Limited Company

PCS COMMERCIAL MANAGEMENT LIMITED

122 PENCAERFENNI PARK,SWANSEA,SA4 3SQ

Number:10297606
Status:ACTIVE
Category:Private Limited Company

SPOON & GLAZE LTD

211 THE LIGHT BULB 211 THE LIGHT BULB, 1 FILAMENT WALK,LONDON,SW18 4GQ

Number:11205311
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