INDUSTRIAL CONTRACTING SERVICES LIMITED

The Old School House Main Street The Old School House Main Street, Burton-On-Trent, DE13 9SD, Staffordshire
StatusACTIVE
Company No.09173285
CategoryPrivate Limited Company
Incorporated13 Aug 2014
Age9 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

INDUSTRIAL CONTRACTING SERVICES LIMITED is an active private limited company with number 09173285. It was incorporated 9 years, 9 months, 20 days ago, on 13 August 2014. The company address is The Old School House Main Street The Old School House Main Street, Burton-on-trent, DE13 9SD, Staffordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

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

Officer name: Paul Martin Fereday

Change date: 2017-04-20

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: Lisa Marie Fereday

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

Officer name: Paul Martin Fereday

Change date: 2017-04-20

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

Officer name: Lisa Marie Fereday

Change date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Ian Geoffrey Harrison

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ian harrison uk LIMITED\certificate issued on 10/10/14

Documents

View document PDF

Change of name notice

Date: 10 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2014

Action Date: 06 Sep 2014

Category: Address

Type: AD01

Old address: The Old School House Main Street, Tatenhall Burton on Trent Staffs DE13 9SD United Kingdom

Change date: 2014-09-06

New address: The Old School House Main Street Tatenhill Burton-on-Trent Staffordshire DE13 9SD

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-13

Officer name: Paul Martin Fereday

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-13

Officer name: Lisa Marie Fereday

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-13

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 13 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILE CHRUAICH MANAGEMENT LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:08257788
Status:ACTIVE
Category:Private Limited Company

BUDGET HARDWARE LTD

65B UNION STREET,LARKHALL,ML9 1DZ

Number:SC620533
Status:ACTIVE
Category:Private Limited Company

GLOBAL INCORPORATION LIMITED

UNIT 3, 1ST FLOOR,,LONDON,EC3R 8EE

Number:06464169
Status:ACTIVE
Category:Private Limited Company

IVEX TRADING LTD

SUITE 3.15,LONDON,EC4A 1BR

Number:09423472
Status:ACTIVE
Category:Private Limited Company

PE PROPERTY FOURTEEN LTD

HOLLYBUSH,HINCKLEY,LE10 1RH

Number:11948604
Status:ACTIVE
Category:Private Limited Company

QUALITY PHARMA CONSULTING LIMITED

10 THETFORD PLACE,BASILDON,SS15 4ED

Number:06220265
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