Advanced company searchLink opens in new window

IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED

Company number 02023383

Filter by category

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)
17 Apr 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 October 2019
26 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
20 Dec 2019 TM01 Termination of appointment of Ian Iwao Yamanaka as a director on 31 October 2019
13 Dec 2019 AD03 Register(s) moved to registered inspection location Unit a1 Methuen Park Chippenham SN14 0GT
12 Dec 2019 AD02 Register inspection address has been changed to Unit a1 Methuen Park Chippenham SN14 0GT
14 Nov 2019 AP03 Appointment of Mr Martin Timothy Porter as a secretary on 31 October 2019
13 Nov 2019 TM01 Termination of appointment of Mehboob Neky as a director on 31 October 2019
13 Nov 2019 TM02 Termination of appointment of Jane Louise Hobbs as a secretary on 31 October 2019
13 Nov 2019 AP01 Appointment of Mr Martin Timothy Porter as a director on 31 October 2019
13 Nov 2019 AP01 Appointment of Mr Brian Beattie as a director on 31 October 2019
13 Nov 2019 AP01 Appointment of Mr Mark Miller as a director on 31 October 2019
17 Sep 2019 MR04 Satisfaction of charge 5 in full
14 Jun 2019 AA Full accounts made up to 31 October 2018
12 Apr 2019 MR05 All of the property or undertaking has been released from charge 5
18 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
12 Apr 2018 AA Full accounts made up to 31 October 2017
15 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
21 Jun 2017 AA Full accounts made up to 31 October 2016
30 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
07 Dec 2016 AUD Auditor's resignation
16 Mar 2016 AA Full accounts made up to 31 October 2015
21 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,233,905
17 Mar 2015 AA Full accounts made up to 31 October 2014
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,233,905
03 Mar 2014 AA Full accounts made up to 31 October 2013