INTEGRATED COMMERCIAL EXCELLENCE LIMITED
Company number 10700844
- Company Overview for INTEGRATED COMMERCIAL EXCELLENCE LIMITED (10700844)
- Filing history for INTEGRATED COMMERCIAL EXCELLENCE LIMITED (10700844)
- People for INTEGRATED COMMERCIAL EXCELLENCE LIMITED (10700844)
- More for INTEGRATED COMMERCIAL EXCELLENCE LIMITED (10700844)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
17 Mar 2023 | PSC04 | Change of details for Mr Philip Michael Coady as a person with significant control on 19 September 2019 | |
20 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
05 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
16 Mar 2021 | AD01 | Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 16 March 2021 | |
09 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 11 June 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
24 Feb 2020 | AD01 | Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 24 February 2020 | |
22 Sep 2019 | TM01 | Termination of appointment of Barry John Edney as a director on 19 September 2019 | |
22 Sep 2019 | PSC07 | Cessation of Barry John Edney as a person with significant control on 19 September 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Mr Barry John Edney on 19 August 2019 | |
19 Aug 2019 | PSC04 | Change of details for Mr Barry John Edney as a person with significant control on 19 August 2019 | |
16 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS United Kingdom to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 3 December 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
31 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-31
|