Advanced company searchLink opens in new window

INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED

Company number 03127766

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)
23 Jan 2015 AP01 Appointment of Mrs Sandra Eunice Lovelock as a director on 1 November 2014
26 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,000
20 Nov 2013 AD01 Registered office address changed from Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB England on 20 November 2013
16 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
29 Nov 2012 AD01 Registered office address changed from 18 the Point Market Harborough Leicestershire LE16 7QU United Kingdom on 29 November 2012
29 May 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
29 Nov 2011 CH01 Director's details changed for Mr Christopher David Lovelock on 3 November 2011
11 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
30 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
30 Nov 2010 TM01 Termination of appointment of Emma Mccabe as a director
12 Aug 2010 SH03 Purchase of own shares.
05 Aug 2010 SH06 Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 5,000
27 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
21 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Approve terms of share buyback 09/07/2010
03 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Christopher David Lovelock on 1 October 2009
03 Dec 2009 CH01 Director's details changed for Emma Joanne Mccabe on 1 October 2009
03 Dec 2009 CH03 Secretary's details changed for Sandra Eunice Lovelock on 1 October 2009
12 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
11 Dec 2008 363a Return made up to 05/11/08; full list of members
11 Dec 2008 287 Registered office changed on 11/12/2008 from 18 the point market harborough leicestershire LE16 7QU united kingdom
11 Dec 2008 287 Registered office changed on 11/12/2008 from the studios 58 st marys road market harborough leicestershire LE16 7DU