- Company Overview for ICS GROUP MIDLANDS LIMITED (13605166)
- Filing history for ICS GROUP MIDLANDS LIMITED (13605166)
- People for ICS GROUP MIDLANDS LIMITED (13605166)
- More for ICS GROUP MIDLANDS LIMITED (13605166)
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
|
|
14 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
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 |