Advanced company searchLink opens in new window

INDUSTRIAL CONTROL SERVICES GROUP LTD

Company number 02553840

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2015 DS01 Application to strike the company off the register
30 Mar 2015 SH19 Statement of capital on 30 March 2015
  • GBP 1
16 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re dividend 26/02/2015
16 Mar 2015 SH20 Statement by Directors
16 Mar 2015 CAP-SS Solvency Statement dated 26/02/15
16 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 26/02/2015
30 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2,444,280
12 Jun 2014 AA Accounts made up to 30 September 2013
30 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,444,280
11 Apr 2013 TM01 Termination of appointment of Brian Watson as a director
08 Mar 2013 AA Accounts made up to 30 September 2012
16 Jan 2013 AD01 Registered office address changed from Ics House Hall Road Maldon Essex CM9 4LA on 16 January 2013
22 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
31 Oct 2012 AD03 Register(s) moved to registered inspection location
31 Oct 2012 AD02 Register inspection address has been changed
20 Sep 2012 TM02 Termination of appointment of Francis Conway as a secretary
29 Feb 2012 AA Accounts made up to 30 September 2011
02 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
30 Mar 2011 AA Accounts made up to 30 September 2010
14 Dec 2010 TM01 Termination of appointment of Thomas Greene as a director
14 Dec 2010 AP01 Appointment of Mr William Joseph Quinn as a director
17 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
07 Jul 2010 AP01 Appointment of Brian Andrew Watson as a director