Advanced company searchLink opens in new window

ICC NORTHERN UK LTD

Company number 05074622

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)
23 Apr 2024 AA Accounts for a small company made up to 31 December 2022
26 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2024 AD01 Registered office address changed from Connection Housd Sandbeck Lane Wetherby West Yorkshire LS22 7TW to 1 Priory Business Park Franklin Court Bedford MK44 3JZ on 13 March 2024
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 AP01 Appointment of Mr Kim Randers as a director on 1 February 2023
03 Jul 2023 TM01 Termination of appointment of Paul Ross Allen as a director on 30 June 2023
12 May 2023 CH01 Director's details changed for Julie Simmering Ausherman on 12 May 2023
12 May 2023 AP01 Appointment of Julie Simmering Ausherman as a director on 12 May 2023
22 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
16 Mar 2023 TM01 Termination of appointment of Michael David Hallam as a director on 1 February 2023
03 Jan 2023 AA Accounts for a small company made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with updates
14 Jan 2022 AP01 Appointment of Mr Michael David Hallam as a director on 1 November 2021
14 Jan 2022 TM01 Termination of appointment of Timothy Stringer as a director on 31 December 2021
14 Jan 2022 TM01 Termination of appointment of Derek Raymond Waterman as a director on 31 December 2021
14 Jan 2022 TM01 Termination of appointment of Kim Randers as a director on 31 December 2021
14 Jan 2022 TM01 Termination of appointment of Dwight Alan Strayer as a director on 31 December 2021
14 Jan 2022 TM01 Termination of appointment of John Christopher Madden as a director on 31 December 2021
14 Jan 2022 TM01 Termination of appointment of Lee John Bailey as a director on 31 December 2021
14 Jan 2022 TM01 Termination of appointment of Jake Richard Blough as a director on 31 December 2021
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Oct 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
08 Oct 2021 AP01 Appointment of Mr Kim Randers as a director on 4 October 2021
17 Sep 2021 PSC07 Cessation of Linda Wheeler as a person with significant control on 3 September 2021