Advanced company searchLink opens in new window

INTEGRATED COMMERCIAL EXCELLENCE LIMITED

Company number 10700844

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-31
  • GBP 100