ICS LABS LIMITED

Westgate House Westgate House, London, EC1N 2LL, England
StatusACTIVE
Company No.10192472
CategoryPrivate Limited Company
Incorporated20 May 2016
Age8 years, 28 days
JurisdictionEngland Wales

SUMMARY

ICS LABS LIMITED is an active private limited company with number 10192472. It was incorporated 8 years, 28 days ago, on 20 May 2016. The company address is Westgate House Westgate House, London, EC1N 2LL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2023

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bernard Joseph Smith

Change date: 2023-12-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-12-18

Officer name: Mr Bernard Joseph Smith

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-18

Psc name: Mrs Sarah Francesca Smith

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-18

Officer name: Mrs Sarah Francesca Smith

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Joseph Smith

Change date: 2023-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Address

Type: AD01

New address: Westgate House 9 Holborn London EC1N 2LL

Change date: 2023-12-18

Old address: The Institute of Clever Stuff Westagte House 9 Holborn London London EC1N 2LL United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Address

Type: AD01

Old address: 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA United Kingdom

New address: The Institute of Clever Stuff Westagte House 9 Holborn London London EC1N 2LL

Change date: 2023-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bernard Joseph Smith

Change date: 2022-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Francesca Smith

Change date: 2022-10-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Francesca Smith

Change date: 2022-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Joseph Smith

Change date: 2022-10-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2022

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-04-28

Officer name: Mr Bernard Joseph Smith

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-28

Officer name: Mrs Sarah Francesca Smith

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-28

Officer name: Mr Bernard Joseph Smith

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-26

Psc name: Mr Bernard Joseph Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-02

Psc name: Mr Bernard Joseph Smith

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2020

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Francesca Smith

Notification date: 2019-09-02

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2020

Action Date: 02 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-02

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2020

Action Date: 20 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bernard Joseph Smith

Notification date: 2016-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 22 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-05-22

Psc name: Bernard Joseph Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 22 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-05-22

Psc name: Bernard Joseph Smith

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 20 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-05-20

Psc name: Mr Bernard Joseph Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-16

Old address: Unit H Ver House London Road Markyate Hertfordshire AL3 8JP United Kingdom

New address: 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 20 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bernard Joseph Smith

Notification date: 2016-05-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

New address: Unit H Ver House London Road Markyate Hertfordshire AL3 8JP

Old address: 43 Pierrefondes Avenue Farnborough GU14 8PA England

Change date: 2017-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Francesca Smith

Appointment date: 2016-05-20

Documents

View document PDF

Incorporation company

Date: 20 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A PLACE CO., LTD

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:09229504
Status:ACTIVE
Category:Private Limited Company

ALEXANDER GRAY LAND DRAINAGE LTD

HAMILTON MORRIS WAUGH,BANGOR,BT20 3AA

Number:NI629806
Status:ACTIVE
Category:Private Limited Company

MA LEGAL LIMITED

9 PLANTAGENET ROAD,BARNET,EN5 5JG

Number:09375718
Status:ACTIVE
Category:Private Limited Company

MINI POTATO LTD

FLAT 1, 92,LONDON,N16 8JG

Number:08959132
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NICHOLAS ANTHONY (WIGMORE STREET) LLP

43-45 LONDON ROAD,COLCHESTER,CO3 9AJ

Number:OC357728
Status:ACTIVE
Category:Limited Liability Partnership

RAMIEL LTD

34 OAKWOOD DRIVE,MANCHESTER,M28 3HN

Number:11047099
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