Advanced company searchLink opens in new window

INTEGRATED COMPARTMENT SOLUTIONS LTD

Company number 10483115

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)
22 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
19 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with updates
09 May 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 96
27 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with updates
21 Mar 2023 PSC01 Notification of Graham Cardwell as a person with significant control on 1 February 2023
21 Mar 2023 CH01 Director's details changed for Mr Graham Cardwell on 21 March 2023
21 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 21 March 2023
21 Mar 2023 CH01 Director's details changed for Mr Graham Cardwell on 1 February 2023
12 Jan 2023 AD01 Registered office address changed from 1 Seascale Avenue St. Helens Merseyside WA10 3PP England to Unit 32 Gerard's Park College Street St. Helens Merseyside WA10 1FZ on 12 January 2023
30 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
07 Sep 2022 AA01 Previous accounting period extended from 30 November 2021 to 30 April 2022
04 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
25 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with updates
10 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
16 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
27 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
20 Sep 2019 CS01 Confirmation statement made on 15 February 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 1 October 2018 with updates
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 100
26 Nov 2018 TM01 Termination of appointment of Raymond Hill as a director on 6 September 2018
26 Nov 2018 AP01 Appointment of Mr Graham Cardwell as a director on 6 September 2018
02 Oct 2018 AD01 Registered office address changed from 49 Cheviot Avenue St Helens WA9 2BY United Kingdom to 1 Seascale Avenue St. Helens Merseyside WA10 3PP on 2 October 2018
13 Aug 2018 AA Total exemption full accounts made up to 30 November 2017