ICREATIVES CONSULTING SERVICES LTD

21 Millside Heritage Way, Wigan, WN3 4BE, England
StatusACTIVE
Company No.08817647
CategoryPrivate Limited Company
Incorporated17 Dec 2013
Age10 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

ICREATIVES CONSULTING SERVICES LTD is an active private limited company with number 08817647. It was incorporated 10 years, 5 months, 16 days ago, on 17 December 2013. The company address is 21 Millside Heritage Way, Wigan, WN3 4BE, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-10

Psc name: Rajasekhar Reddy Paili

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajasekhar Reddy Paili

Appointment date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lokesh Kumar Chippada

Termination date: 2017-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajasekhar Reddy Paili

Termination date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2017

Action Date: 25 Mar 2017

Category: Address

Type: AD01

New address: 21 Millside Heritage Way Wigan WN3 4BE

Change date: 2017-03-25

Old address: 12th Floor Blue Tower Media City Uk Salford Greater Manchester M50 2st England

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

New address: 12th Floor Blue Tower Media City Uk Salford Greater Manchester M50 2st

Old address: 1 Universal Square Devonshire Street North Manchester M12 6JH

Change date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 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: 09 Feb 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr Lokesh Kumar Chippada

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mr Rajasekhar Reddy Paili

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Aug 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

Old address: 40-46 Ashton Old Road Manchester M12 6LP England

New address: 1 Universal Square Devonshire Street North Manchester M12 6JH

Change date: 2015-07-20

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2014

Action Date: 12 Jul 2014

Category: Address

Type: AD01

New address: 40-46 Ashton Old Road Manchester M12 6LP

Change date: 2014-07-12

Old address: 19 Deyne Avenue Manchester M14 5SY England

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2013

Action Date: 28 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-28

Officer name: Mr Rajasekhar Reddy Paili

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2013

Action Date: 28 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-28

Old address: 347 Moss Lane East Apartment 3 Manchester Lancashire M14 4LB United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNEY PARKS LIMITED

THE WINNING POST BURRIDGE ROAD,SOUTHAMPTON,SO31 1BY

Number:11824440
Status:ACTIVE
Category:Private Limited Company

BERGH I.T. LIMITED

3RD FLOOR, SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:04298643
Status:ACTIVE
Category:Private Limited Company

BIOMASS POWER INDIA LIMITED

CABIN 3 DUNSTON BUSINESS VILLAGE,STAFFORDSHIRE,ST18 9AB

Number:10821040
Status:ACTIVE
Category:Private Limited Company

INTEGRAL SOURCING OPERATION LIMITED

PEMBURY 20 BEECH LEA,SWINDON,SN26 7DE

Number:05467840
Status:ACTIVE
Category:Private Limited Company

LINRISS LIMITED

4 NURSERY CLOSE,LINCOLN,LN2 3UP

Number:09476898
Status:ACTIVE
Category:Private Limited Company

LTD BUSINESS SOLUTIONS LTD

UNIT 10 DRILL HALL BUSINESS CENTRE DRILL HALL BUSINESS CENTRE,ILKLEY,LS29 8EZ

Number:09026015
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