Advanced company searchLink opens in new window

ICS INCORPORATION LIMITED

Company number 03790875

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)
01 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with updates
13 Jul 2017 PSC08 Notification of a person with significant control statement
02 May 2017 AD01 Registered office address changed from Suite 123 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017
24 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • USD 9,579
05 Apr 2016 AP01 Appointment of Charmaine Dela Cerna Encabo as a director on 31 March 2016
04 Apr 2016 TM01 Termination of appointment of Lijin George as a director on 10 December 2015
23 Sep 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • USD 9,579
01 Apr 2015 AD01 Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to Suite 123 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 1 April 2015
26 Nov 2014 AP01 Appointment of Mr Ernie Vibas Cayubit as a director on 25 November 2014
26 Nov 2014 AP01 Appointment of Mr Lijin George as a director on 25 November 2014
26 Nov 2014 AP01 Appointment of Mr Samuel Kutty John as a director on 25 November 2014
26 Nov 2014 AP01 Appointment of Mr Manu Chennattu Kuriakose as a director on 25 November 2014
19 Aug 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • USD 9,579
11 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
11 Jun 2013 CH01 Director's details changed for Bassam Salim Khoury on 11 June 2013
11 Jun 2013 CH03 Secretary's details changed for Bassam Salim Khoury on 11 June 2013
06 Jun 2013 AA Full accounts made up to 31 December 2012
23 Oct 2012 AA Full accounts made up to 31 December 2011
13 Sep 2012 TM01 Termination of appointment of Nasser Al-Rashed as a director
22 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
02 Mar 2012 AA Full accounts made up to 31 December 2010