ICP ACCOUNTANCY LIMITED

Ground Floor, Nautica House Ground Floor, Nautica House, Bolton, BL1 8SW, England
StatusACTIVE
Company No.09542002
CategoryPrivate Limited Company
Incorporated14 Apr 2015
Age9 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

ICP ACCOUNTANCY LIMITED is an active private limited company with number 09542002. It was incorporated 9 years, 1 month, 6 days ago, on 14 April 2015. The company address is Ground Floor, Nautica House Ground Floor, Nautica House, Bolton, BL1 8SW, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-27

New address: Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW

Old address: Burnden House Viking Street Bolton BL3 2RR England

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2022

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-15

Psc name: Daniel Andrew Rose

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2022

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Benjamin Duffy

Cessation date: 2020-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-15

Psc name: Mtan Affiliates Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-06

Psc name: Mr Daniel Andrew Rose

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-03

Officer name: Mr James Benjamin Duffy

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: James Benjamin Duffy

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-13

Officer name: Mr James Benjamin Duffy

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-23

Officer name: Neil Hutton

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Andrew Rose

Appointment date: 2015-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lawrence Zoltie

Termination date: 2015-12-23

Documents

View document PDF

Incorporation company

Date: 14 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLYDEBANK PROPERTY COMPANY LIMITED

16 CHURCH STREET,DUMBARTON,G82 1QL

Number:SC276873
Status:ACTIVE
Category:Private Limited Company

DRAGO TRANS LIMITED

24 CASTLE STREET,CHESTER,CH1 2DS

Number:10436624
Status:ACTIVE
Category:Private Limited Company

JCW PROPERTY MANAGEMENT LTD

103 BRADLEY HOUSE,BOLTON,BL2 6RT

Number:09504961
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TALK WITH SIGN BOOKS LIMITED

2 BEECH ROAD,CINDERFORD,GL14 2JG

Number:07346151
Status:ACTIVE
Category:Private Limited Company

TCS CRAWLEY LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:07583392
Status:ACTIVE
Category:Private Limited Company

TOM-TSL LIMITED

77-78 WESTBOROUGH,SCARBOROUGH,YO11 1TP

Number:11409186
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