ICSS ENGINEERING LIMITED

Unit 42 Mill Lane Unit 42 Mill Lane, King's Lynn, PE31 8SE, England
StatusDISSOLVED
Company No.08078918
CategoryPrivate Limited Company
Incorporated22 May 2012
Age11 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 months, 4 days

SUMMARY

ICSS ENGINEERING LIMITED is an dissolved private limited company with number 08078918. It was incorporated 11 years, 11 months, 25 days ago, on 22 May 2012 and it was dissolved 2 months, 4 days ago, on 12 March 2024. The company address is Unit 42 Mill Lane Unit 42 Mill Lane, King's Lynn, PE31 8SE, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Address

Type: AD01

New address: Unit 42 Mill Lane Syderstone King's Lynn PE31 8SE

Old address: Unit 3 Waterford Ind Est Mill Lane Great Massingham King's Lynn PE32 2HT England

Change date: 2022-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-20

Officer name: Richard Trevelyn Hunter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

New address: Unit 3 Waterford Ind Est Mill Lane Great Massingham King's Lynn PE32 2HT

Change date: 2016-10-28

Old address: 101 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-20

Officer name: Carmen Marie Hunter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date

Date: 02 Jul 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Incorporation company

Date: 22 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CULT WINES (PCI) LTD

CLOCKWORK BUILDING,LONDON,W6 9AR

Number:09119525
Status:ACTIVE
Category:Private Limited Company

INVICTUS PROJECT SERVICES LTD

55 MELLING AVENUE,LIVERPOOL,L9 0JY

Number:11749233
Status:ACTIVE
Category:Private Limited Company

JOANNE PROPERTIES LIMITED

128 EAST BARNET ROAD,HERTFORDSHIRE,EN4 8RE

Number:04368372
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

NLO CONSULTING LIMITED

209 HIGH ROAD,LONDON,N2 8AN

Number:09855287
Status:ACTIVE
Category:Private Limited Company

SOUTH DOWNS SOFTWARE LIMITED

113 TEG DOWN MEADS,WINCHESTER,SO22 5NN

Number:09964097
Status:ACTIVE
Category:Private Limited Company

SREATSAU LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11160216
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