Advanced company searchLink opens in new window

INTEGRATED CERTIFICATION SOLUTIONS LTD

Company number 09658866

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)
19 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
25 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
27 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 June 2022
04 Aug 2022 AD01 Registered office address changed from The Old Bank 46-48 Cardiff Road Llandaff Cardiff CF5 2DT Wales to 39 Cardiff Road Llandaff Cardiff CF5 2DP on 4 August 2022
11 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
06 Jan 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 30 June 2020
05 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 30 June 2018
08 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
20 Mar 2018 AA Micro company accounts made up to 30 June 2017
01 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
28 Jul 2017 PSC01 Notification of David Jason Griffiths as a person with significant control on 6 April 2016
21 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-20
11 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-10
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
25 Aug 2015 AD01 Registered office address changed from 25 25 Turner Canton Cardiff Cardiff CF5 1HS Wales to The Old Bank 46-48 Cardiff Road Llandaff Cardiff CF5 2DT on 25 August 2015
09 Jul 2015 CERTNM Company name changed aja inspections wales LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
26 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted