Advanced company searchLink opens in new window

IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED

Company number 02023383

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 CH03 Secretary's details changed for Ms Claire Sidhu on 29 February 2024
18 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
07 Sep 2023 AA Full accounts made up to 31 December 2022
03 May 2023 AD01 Registered office address changed from 1 the Lakes Northampton NN4 7HD England to Century House 1 the Lakes Northampton NN4 7HD on 3 May 2023
03 May 2023 AD01 Registered office address changed from 7 Hill Street Bristol Avon BS1 5PU to 1 the Lakes Northampton NN4 7HD on 3 May 2023
20 Apr 2023 TM01 Termination of appointment of Laurent Albert Eskenazi as a director on 19 April 2023
09 Feb 2023 AD02 Register inspection address has been changed from Unit a1 Methuen Park Chippenham SN14 0GT England to Brook Suite, Ground Floor Bewley House Marshfield Road Chippenham SN15 1JW
08 Feb 2023 PSC05 Change of details for Trapeze Group (Uk) Limited as a person with significant control on 19 December 2022
13 Jan 2023 TM01 Termination of appointment of Mark Robert Miller as a director on 1 January 2023
13 Jan 2023 TM01 Termination of appointment of Brian Beattie as a director on 1 January 2023
13 Jan 2023 AP01 Appointment of Mr Laurent Eskenazi as a director on 1 January 2023
13 Jan 2023 AP01 Appointment of Mr Robert Peter Clay as a director on 1 January 2023
20 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
20 Dec 2022 PSC07 Cessation of Imperial Business Systems as a person with significant control on 30 November 2022
20 Dec 2022 PSC02 Notification of Trapeze Group (Uk) Limited as a person with significant control on 30 November 2022
25 Jul 2022 AA Full accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
21 Dec 2021 AA Full accounts made up to 31 December 2020
07 Jul 2021 CH01 Director's details changed for Mr Mark Miller on 31 October 2019
16 Apr 2021 AP03 Appointment of Ms Claire Sidhu as a secretary on 31 March 2021
16 Apr 2021 TM01 Termination of appointment of Martin Timothy Porter as a director on 31 March 2021
16 Apr 2021 TM02 Termination of appointment of Martin Timothy Porter as a secretary on 31 March 2021
22 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
21 Dec 2020 AA01 Current accounting period extended from 30 October 2020 to 31 December 2020
20 Aug 2020 AA Full accounts made up to 31 October 2019