Advanced company searchLink opens in new window

ICS INSPECTION AND CONTROL SERVICES LIMITED

Company number 03186918

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)
13 Jul 2017 PSC02 Notification of Ics Incorporation Limited as a person with significant control on 6 April 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
02 May 2017 AD01 Registered office address changed from , Suite 123 Viglen House, Alperton Lane, Wembley, Middlesex, HA0 1HD to Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG on 2 May 2017
24 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
  • USD 1,200,000
11 Apr 2016 CH01 Director's details changed for Bassam Salim Khoury on 10 April 2016
11 Apr 2016 CH03 Secretary's details changed for Bassam Salim Khoury on 10 April 2016
23 Sep 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
  • USD 1,200,000
01 Apr 2015 AD01 Registered office address changed from , 5th Floor, 86 Jermyn Street, London, SW1Y 6AW to Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG on 1 April 2015
19 Aug 2014 AA Full accounts made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
  • USD 1,200,000
07 Jun 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 CH01 Director's details changed for Samuel Kutty John on 11 April 2013
16 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
15 Apr 2013 CH01 Director's details changed for Bassam Salim Khoury on 11 April 2013
15 Apr 2013 CH03 Secretary's details changed for Bassam Salim Khoury on 11 April 2013
23 Oct 2012 AA Full accounts made up to 31 December 2011
20 Jun 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
02 Mar 2012 AA Full accounts made up to 31 December 2010
06 Jul 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
15 Mar 2011 AP01 Appointment of Samuel Kutty John as a director
22 Feb 2011 AA Group of companies' accounts made up to 31 December 2009
15 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off