ICS HIRE LIMITED
Status | ACTIVE |
Company No. | 07668527 |
Category | Private Limited Company |
Incorporated | 14 Jun 2011 |
Age | 12 years, 11 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA
Number: | 08971205 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 REDLANDS ROAD,TELFORD,TF1 5LW
Number: | 11788218 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUPITER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE
Number: | 06279006 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9/10 THE CRESCENT,WISBECH,PE13 1EH
Number: | 10074239 |
Status: | ACTIVE |
Category: | Private Limited Company |