ICS HIRE LIMITED

83 Ducie Street, Manchester, M1 2JQ, England
StatusACTIVE
Company No.07668527
CategoryPrivate Limited Company
Incorporated14 Jun 2011
Age12 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

ICS HIRE LIMITED is an active private limited company with number 07668527. It was incorporated 12 years, 11 months, 14 days ago, on 14 June 2011. The company address is 83 Ducie Street, Manchester, M1 2JQ, England.



Company Fillings

Confirmation statement with no updates

Date: 11 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 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: 16 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sahida Causar

Change date: 2022-04-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sahida Causar

Change date: 2022-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-19

Old address: 4 Malt Mill Lane Halesowen West Midlands B62 8JA

New address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 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 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aisha Chaudhry

Termination date: 2019-11-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-03

Officer name: Aisha Chaudhry

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Miss Aisha Chaudhry

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Aisha Chaudhry

Appointment date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-20

Officer name: Mahmood Ali

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-30

Officer name: Mr Mahmood Ali

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 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: 22 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 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: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 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: 18 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2013

Action Date: 19 Jul 2013

Category: Address

Type: AD01

Old address: 29 Hackett Street Tipton West Midlands DY4 0JJ England

Change date: 2013-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-19

Old address: Ics Hire Limited Harrold Street Tipton West Midlands DY4 0JF England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Address

Type: AD01

Old address: 4 Malt Mill Lane Halesowen West Midlands B62 8JA England

Change date: 2012-06-19

Documents

View document PDF

Incorporation company

Date: 14 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAP RESTAURANTS LIMITED

MCDONALDS,ORPINGTON,BR6 0NN

Number:05763747
Status:ACTIVE
Category:Private Limited Company

CROWN PARK HOLDINGS (RUSHDEN) LIMITED

9A RUSHDEN ROAD,WYMINGTON,NN10 9LN

Number:07304674
Status:ACTIVE
Category:Private Limited Company

GALEX MEDICAL LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:08971205
Status:ACTIVE
Category:Private Limited Company

NORANI LIMITED

57 REDLANDS ROAD,TELFORD,TF1 5LW

Number:11788218
Status:ACTIVE
Category:Private Limited Company

RENDERTIME LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE

Number:06279006
Status:LIQUIDATION
Category:Private Limited Company

THE RETREAT (WISBECH) LIMITED

9/10 THE CRESCENT,WISBECH,PE13 1EH

Number:10074239
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