Company Information for ICS (SOUTH EAST) LTD
9 HARE & BILLET ROAD, LONDON, SE3 0RB,
|
Company Registration Number
09919822
Private Limited Company
Active |
Company Name | |
---|---|
ICS (SOUTH EAST) LTD | |
Legal Registered Office | |
9 HARE & BILLET ROAD LONDON SE3 0RB | |
Company Number | 09919822 | |
---|---|---|
Company ID Number | 09919822 | |
Date formed | 2015-12-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 14/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB229099971 |
Last Datalog update: | 2024-04-06 14:52:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES MURRAY |
||
SINEAD MARIAN MURRAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENWICH PROPERTY ESTATES LTD | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active | |
I & C SOLUTIONS LIMITED | Director | 2007-03-27 | CURRENT | 2007-03-27 | Active | |
GREENWICH PROPERTY ESTATES LTD | Director | 2017-09-01 | CURRENT | 2016-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Richard James Murray as a person with significant control on 2024-02-14 | ||
Change of details for Mrs Sinead Marian Murray as a person with significant control on 2024-02-14 | ||
Change of details for Mr Richard James Murray as a person with significant control on 2024-03-14 | ||
Director's details changed for Mr Richard James Murray on 2024-03-14 | ||
Director's details changed for Mrs Sinead Marian Murray on 2024-03-14 | ||
CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 27/09/22 FROM Neptune House Royal Hill London SE10 8RF England | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/09/22 FROM Neptune House Royal Hill London SE10 8RF England | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/22 FROM 5th Floor 34 Threadneedle Street London EC2R 8AY England | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 18/12/17 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MRS SINEAD MARIAN MURRAY | |
PSC04 | Change of details for Mr Richard James Murray as a person with significant control on 2017-12-18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINEAD MARIAN MURRAY | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AA01 | Current accounting period shortened from 31/03/17 TO 31/03/16 | |
AA01 | Previous accounting period extended from 31/12/16 TO 31/03/17 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard James Murray on 2016-01-29 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICS (SOUTH EAST) LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ICS (SOUTH EAST) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |