Advanced company searchLink opens in new window

ICS (SOUTH EAST) LTD

Company number 09919822

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)
14 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
14 Mar 2024 CH01 Director's details changed for Mrs Sinead Marian Murray on 14 March 2024
14 Mar 2024 CH01 Director's details changed for Mr Richard James Murray on 14 March 2024
14 Mar 2024 PSC04 Change of details for Mr Richard James Murray as a person with significant control on 14 March 2024
14 Mar 2024 PSC04 Change of details for Mrs Sinead Marian Murray as a person with significant control on 14 February 2024
14 Mar 2024 PSC04 Change of details for Mr Richard James Murray as a person with significant control on 14 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
27 Sep 2022 AD01 Registered office address changed from Neptune House Royal Hill London SE10 8RF England to 9 Hare & Billet Road London SE3 0RB on 27 September 2022
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jul 2022 AD01 Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY England to Neptune House Royal Hill London SE10 8RF on 19 July 2022
02 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
01 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 2
08 Mar 2018 AP01 Appointment of Mrs Sinead Marian Murray as a director on 18 December 2017
08 Mar 2018 PSC04 Change of details for Mr Richard James Murray as a person with significant control on 18 December 2017