Advanced company searchLink opens in new window

INTEGRATED CONTAMINATION MANAGEMENT UK LTD

Company number 02897371

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)
09 May 2024 AA Micro company accounts made up to 31 December 2023
04 Mar 2024 CH01 Director's details changed for Mr Paul Stephen James Hickey on 1 January 2024
25 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
25 Jan 2024 CH01 Director's details changed for Mr Paul Hickey on 24 August 2023
13 Sep 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
26 Apr 2023 AA Micro company accounts made up to 30 September 2022
20 Mar 2023 AD01 Registered office address changed from Elm Tree House Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT England to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 20 March 2023
20 Mar 2023 AD04 Register(s) moved to registered office address Elm Tree House Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT
20 Mar 2023 AD02 Register inspection address has been changed from Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY England to 14 Bell Industrial Estate Cunnington Street London W4 5HB
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
24 Jan 2023 CH01 Director's details changed for Mr Paul Hickey on 24 January 2023
19 Jul 2022 CH01 Director's details changed for Mr Paul Hickey on 19 July 2022
13 Jul 2022 TM01 Termination of appointment of Nikolaus Justus Wilke as a director on 4 July 2022
13 Jul 2022 AP01 Appointment of Mr Paul Hickey as a director on 4 July 2022
27 Apr 2022 AA Micro company accounts made up to 30 September 2021
31 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
18 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with updates
11 Feb 2021 PSC07 Cessation of Nikolaus Justus Wilke as a person with significant control on 26 June 2020
11 Feb 2021 PSC02 Notification of Icm Europe Bv as a person with significant control on 26 June 2020
04 Feb 2021 AD02 Register inspection address has been changed from Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX England to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY
10 Sep 2020 AA Micro company accounts made up to 31 March 2020
14 Aug 2020 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021
04 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
13 Jul 2020 PSC04 Change of details for Nikolaus Justus Wilke as a person with significant control on 26 June 2020
13 Jul 2020 PSC07 Cessation of Karen Nielsen Roux as a person with significant control on 26 June 2020