Advanced company searchLink opens in new window

ICS GROUP MIDLANDS LIMITED

Company number 13605166

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)
29 Feb 2024 AA01 Current accounting period extended from 6 September 2024 to 31 October 2024
29 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 6 September 2023
29 Jan 2024 AA01 Previous accounting period shortened from 30 September 2023 to 6 September 2023
14 Sep 2023 SH08 Change of share class name or designation
14 Sep 2023 MA Memorandum and Articles of Association
14 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share transfer with mam investment group LIMITED 07/09/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Sep 2023 PSC02 Notification of Vanilla Group Limited as a person with significant control on 7 September 2023
12 Sep 2023 PSC07 Cessation of Jordan Malcolm Cooley as a person with significant control on 7 September 2023
12 Sep 2023 PSC07 Cessation of Mam Investment Group Ltd as a person with significant control on 7 September 2023
12 Sep 2023 AP01 Appointment of Mr Ben Gujral as a director on 7 September 2023
12 Sep 2023 AP01 Appointment of Mrs Sarah Jane Norton as a director on 7 September 2023
12 Sep 2023 TM01 Termination of appointment of Jordan Malcolm Cooley as a director on 7 September 2023
12 Sep 2023 AD01 Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England to Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ on 12 September 2023
03 Aug 2023 PSC04 Change of details for Mr Jordan Malcolm Cooley as a person with significant control on 31 January 2023
13 Jul 2023 PSC02 Notification of Mam Investment Group Ltd as a person with significant control on 27 June 2022
19 May 2023 TM01 Termination of appointment of Kirsty Emma Dakin as a director on 12 May 2023
19 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 9 February 2023
12 Apr 2023 PSC07 Cessation of Tfs Facilities Services Ltd as a person with significant control on 27 June 2022
02 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
23 Feb 2023 CH01 Director's details changed for Miss Kirsty Emma Dakin on 2 November 2022
21 Feb 2023 CH01 Director's details changed for Mr Jordan Malcolm Cooley on 31 January 2023
21 Feb 2023 PSC04 Change of details for Mr Jordan Malcolm Cooley as a person with significant control on 31 January 2023
21 Feb 2023 AD01 Registered office address changed from St George's House Rearsby Business Park Gaddesby Lane Leicester Leicestershire LE7 4YH England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 21 February 2023