This company is commonly known as I.c.s. 1989 Limited. The company was founded 34 years ago and was given the registration number 02393007. The firm's registered office is in CAMBERLEY. You can find them at 3rd Floor 377-399 London Road, , Camberley, . This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | I.C.S. 1989 LIMITED |
---|---|---|
Company Number | : | 02393007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor 377-399 London Road, Camberley, England, GU15 3HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 03 December 2021 | Active |
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 03 December 2021 | Active |
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 03 December 2021 | Active |
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 03 December 2021 | Active |
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 03 December 2021 | Active |
1, Minster Court, Tuscam Way, Camberley, United Kingdom, GU15 3YY | Secretary | - | Active |
1, Minster Court, Tuscam Way, Camberley, GU15 3YY | Director | 01 June 2015 | Active |
16 Sandringham Drive, Sutton On Sea, LN12 2PL | Director | - | Active |
1, Minster Court, Tuscam Way, Camberley, United Kingdom, GU15 3YY | Director | - | Active |
1, Minster Court, Tuscam Way, Camberley, United Kingdom, GU15 3YY | Director | 01 April 1999 | Active |
3rd Floor 377-399, London Road, Camberley, England, GU15 3HL | Director | 28 February 2013 | Active |
1, Minster Court, Tuscam Way, Camberley, United Kingdom, GU15 3YY | Director | 28 February 2013 | Active |
1, Minster Court, Tuscam Way, Camberley, United Kingdom, GU15 3YY | Director | 28 February 2013 | Active |
1, Minster Court, Tuscam Way, Camberley, GU15 3YY | Director | 01 December 2016 | Active |
Southern Communications Holdings Limited | ||
Notified on | : | 03 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Glebe Farm, Down Street, Basingstoke, England, RG25 2AD |
Nature of control | : |
|
Mr John Jason Gillborn | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Glebe Farm, Down Street, Basingstoke, England, RG25 2AD |
Nature of control | : |
|
Mrs Julie Gillborn | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | 1, Minster Court, Tuscam Way, Camberley, GU15 3YY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-21 | Accounts | Legacy. | Download |
2023-12-21 | Other | Legacy. | Download |
2023-12-21 | Other | Legacy. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-04 | Accounts | Legacy. | Download |
2023-07-04 | Other | Legacy. | Download |
2023-07-04 | Other | Legacy. | Download |
2023-04-05 | Accounts | Change account reference date company current shortened. | Download |
2023-01-18 | Gazette | Gazette filings brought up to date. | Download |
2023-01-17 | Gazette | Gazette notice compulsory. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type small. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.