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)
08 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 30,300
24 Nov 2015 TM01 Termination of appointment of Karen Pauline Lewis as a director on 2 November 2015
24 Nov 2015 TM01 Termination of appointment of Olivier Raymond Guy Roux as a director on 2 November 2015
24 Nov 2015 AP01 Appointment of Nikolaus Justus Wilke as a director on 2 November 2015
24 Nov 2015 AP01 Appointment of Bernhard Schachenhofer as a director on 2 November 2015
02 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 30,300
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 30,300
14 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
10 Jan 2012 SH03 Purchase of own shares.
30 Dec 2011 SH19 Statement of capital on 30 December 2011
  • GBP 30,300
30 Dec 2011 CAP-SS Solvency statement dated 21/11/11
30 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Mar 2010 AD01 Registered office address changed from 94-96 Saltergate Chesterfield Derbyshire S40 1LG on 23 March 2010
12 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Mrs Karen Pauline Lewis on 1 October 2009
08 Feb 2010 CH01 Director's details changed for Karen Roux on 1 October 2009
14 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009