This company is commonly known as Icss Ltd. The company was founded 5 years ago and was given the registration number 11747746. The firm's registered office is in ST. NEOTS. You can find them at 8 Daffodil Close, Eynesbury, St. Neots, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | ICSS LTD |
---|---|---|
Company Number | : | 11747746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2019 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Daffodil Close, Eynesbury, St. Neots, United Kingdom, PE19 2LJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
East Mains Of Keithock, Farm, Brechin, Scotland, DD9 7PY | Secretary | 21 September 2021 | Active |
East Mains Of, Keithock Farm, Brechin, Scotland, DD9 7PY | Director | 19 January 2019 | Active |
25, Countesswells Park Drive, Aberdeen, Scotland, AB15 8BG | Director | 19 January 2019 | Active |
49/3, Patriothall, Edinburgh, Scotland, EH3 5AY | Director | 19 January 2019 | Active |
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX | Secretary | 03 January 2019 | Active |
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX | Director | 03 January 2019 | Active |
Mr Derek Thoms | ||
Notified on | : | 01 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Mr Ian Andrew Didsbury | ||
Notified on | : | 19 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | East Mains Of Keithock, Farm, Brechin, Scotland, DD9 7PY |
Nature of control | : |
|
Mr Neil Middler | ||
Notified on | : | 19 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 25, Countesswells Park Drive, Aberdeen, Scotland, AB15 8BG |
Nature of control | : |
|
Mr Jason Waring | ||
Notified on | : | 19 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 49/3, Patriothall, Edinburgh, Scotland, EH3 5AY |
Nature of control | : |
|
Mr Anthony Kirkham | ||
Notified on | : | 03 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Capital | Capital variation of rights attached to shares. | Download |
2023-09-15 | Incorporation | Memorandum articles. | Download |
2023-09-15 | Resolution | Resolution. | Download |
2023-09-13 | Capital | Capital allotment shares. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Capital | Capital allotment shares. | Download |
2022-12-22 | Capital | Capital name of class of shares. | Download |
2022-12-22 | Incorporation | Memorandum articles. | Download |
2022-12-22 | Resolution | Resolution. | Download |
2022-12-22 | Resolution | Resolution. | Download |
2022-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-19 | Officers | Termination secretary company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-22 | Officers | Appoint person secretary company with name date. | Download |
2021-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.