I C SOLUTIONS 24/7 LIMITED

Unit 2 Henley Industrial Park Unit 2 Henley Industrial Park, Coventry, CV2 1ST, England
StatusACTIVE
Company No.07440118
CategoryPrivate Limited Company
Incorporated15 Nov 2010
Age13 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

I C SOLUTIONS 24/7 LIMITED is an active private limited company with number 07440118. It was incorporated 13 years, 6 months, 28 days ago, on 15 November 2010. The company address is Unit 2 Henley Industrial Park Unit 2 Henley Industrial Park, Coventry, CV2 1ST, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 21 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 26 May 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-23

Officer name: Oliver Canty

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver Canty

Cessation date: 2022-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sk Venture Group Ltd

Notification date: 2022-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-23

Officer name: Mr Pritesh Jayantilal Nathwani

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver Canty

Change date: 2021-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

Old address: Centenary Business Centre Hammond Close Attleborough Fields Ind Estate Nuneaton CV11 6RY England

New address: Unit 2 Henley Industrial Park Henley Road Coventry CV2 1st

Change date: 2020-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Canty

Change date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Desmond Murray

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-20

Officer name: Mr Oliver Canty

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2016

Action Date: 24 Sep 2016

Category: Address

Type: AD01

Old address: 79 the Raywoods Nuneaton Warwickshire CV10 7JZ

New address: Centenary Business Centre Hammond Close Attleborough Fields Ind Estate Nuneaton CV11 6RY

Change date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita Holmes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2011-11-30

Documents

View document PDF

Incorporation company

Date: 15 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE013254
Status:ACTIVE
Category:Charitable Incorporated Organisation

HANSEN ASSOCIATES LTD

9 FRANCES CROFT,WORKINGTON,CA14 4DQ

Number:10512247
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL DEVELOPMENT CONSULTING LTD

BRENCHLEY HOUSE,CHARING,TN27 0JW

Number:04016548
Status:ACTIVE
Category:Private Limited Company

OWNWAY MUSIC LIMITED

105 GREGGS WOOD ROAD,TUNBRIDGE WELLS,TN2 3JQ

Number:11444785
Status:ACTIVE
Category:Private Limited Company

RS DRYLINE AND PLASTERING LIMITED

UNIT 5,FAREHAM,PO14 1JF

Number:08532680
Status:ACTIVE
Category:Private Limited Company

SPIRIT GROUP EQUITY LIMITED

WESTGATE BREWERY,BURY ST EDMUNDS,IP33 1QT

Number:04271971
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