Advanced company searchLink opens in new window

ICCM PROFESSIONAL SERVICES LIMITED

Company number 04270321

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)
15 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
14 May 2015 CH01 Director's details changed for Mr Simon David Harrison on 23 July 2014
23 Oct 2014 AP01 Appointment of Mr John Marshall Doolittle as a director on 20 October 2014
20 Oct 2014 AA Total exemption full accounts made up to 31 August 2013
07 Oct 2014 TM01 Termination of appointment of Paul Joseph Mcfeeters as a director on 30 September 2014
14 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50
20 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50
19 Jun 2013 AP01 Appointment of Mr Christian Waida as a director
19 Jun 2013 AP01 Appointment of Mr Simon Harrison as a director
17 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2013 AP01 Appointment of Mr Paul Joseph Mcfeeters as a director
13 Jun 2013 AP01 Appointment of Mr Gordon Allan Davies as a director
10 Jun 2013 TM01 Termination of appointment of James Gay as a director
10 Jun 2013 TM01 Termination of appointment of Jason Gardiner as a director
10 Jun 2013 TM02 Termination of appointment of Jason Gardiner as a secretary
10 Jun 2013 AD01 Registered office address changed from , 81 Joel Street, Northwood Hills, Middlesex, HA6 1LL on 10 June 2013
24 May 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 May 2013 SH03 Purchase of own shares.
21 May 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 May 2013 AA Total exemption full accounts made up to 31 August 2012
28 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 5