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)
10 Jul 2020 TM01 Termination of appointment of Karen Nielsen Roux as a director on 26 June 2020
10 Jul 2020 AP01 Appointment of Mrs Leen Lieve Gysen as a director on 30 June 2020
10 Jul 2020 AP01 Appointment of Mr Tom Johan De Gres as a director on 30 June 2020
06 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
19 Jun 2019 AA Micro company accounts made up to 31 March 2019
04 Jun 2019 PSC04 Change of details for Nikolaus Justus Wilke as a person with significant control on 4 June 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
23 Jan 2019 CH01 Director's details changed for Nikolaus Justus Wilke on 30 November 2018
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Oct 2018 TM01 Termination of appointment of Bernhard Schachenhofer as a director on 16 October 2018
24 Oct 2018 PSC07 Cessation of Bernhard Schachenhofer as a person with significant control on 16 October 2018
07 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
07 Feb 2018 CH01 Director's details changed for Bernhard Schachenhofer on 6 February 2018
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
26 Oct 2017 AP03 Appointment of Mrs Diane Hammerton as a secretary on 26 October 2017
26 Oct 2017 TM02 Termination of appointment of Karen Nielsen Roux as a secretary on 26 October 2017
28 Mar 2017 AD03 Register(s) moved to registered inspection location Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX
28 Mar 2017 AD02 Register inspection address has been changed to Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX
13 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
09 Feb 2017 CH01 Director's details changed for Karen Nielsen Roux on 9 February 2017
09 Feb 2017 CH03 Secretary's details changed for Karen Nielsen Roux on 9 February 2017
09 Feb 2017 CH01 Director's details changed for Karen Nielsen Roux on 9 February 2017
24 Nov 2016 CH01 Director's details changed for Karen Nielsen Roux on 24 November 2016
30 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jun 2016 AD01 Registered office address changed from Bentley Bridge House Chesterfield Road Matlock Derbyshire DE4 5LE to Elm Tree House Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT on 14 June 2016