AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jun 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Jun 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jun 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jun 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Jun 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jun 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Jun 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 24th, May 2017
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jun 2016
filed on: 16th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Jun 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Thu, 1st Jan 1970 secretary's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On Sun, 1st Feb 2015 secretary's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Jun 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 30th Jul 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Fri, 28th Feb 2014. Old Address: 11B Churchgate Street Soham Ely Cambridgeshire CB7 5DS England
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Jun 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 15th Aug 2013. Old Address: 42 West End March Cambridgeshire PE15 8DL United Kingdom
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Jun 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed icsvcs LTD.certificate issued on 01/08/12
filed on: 1st, August 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Wed, 1st Aug 2012 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 18th, March 2012
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed debt clear solutions LIMITEDcertificate issued on 25/01/12
filed on: 25th, January 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 25th Jan 2012 to change company name
change of name
|
|
AD01 |
Company moved to new address on Wed, 25th Jan 2012. Old Address: Suite 501 International House 223 Regent Street London W1B 2QD England
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jun 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Apr 2011 director's details were changed
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 2nd Apr 2011
filed on: 2nd, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Jun 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thu, 3rd Jun 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 3rd Jun 2010 secretary's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Jun 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Wed, 23rd Sep 2009 with complete member list
filed on: 23rd, September 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Wed, 9th Sep 2009 Secretary appointed
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 9th Sep 2009 Director appointed
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 13th Feb 2009 Director appointed
filed on: 13th, February 2009
| officers
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2008
| incorporation
|
Free Download
(13 pages)
|