Petts Wood
Orpington
Kent
BR5 1EW
Secretary Name | Steven Willoughby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Inca Drive Eltham SE9 2TE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | icshygiene.co.uk |
---|
Registered Address | C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mr Paul Newman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,262 |
Cash | £43,706 |
Current Liabilities | £32,110 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
13 February 2024 | Confirmation statement made on 13 February 2024 with updates (4 pages) |
---|---|
13 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
16 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 September 2022 | Registered office address changed from C/O Anumerate Ltd 25 East Street Bromley BR1 1QE England to C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 23 September 2022 (1 page) |
17 February 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
1 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 March 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
17 February 2020 | Second filing of Confirmation Statement dated 13/02/2017 (7 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 October 2019 | Registered office address changed from Churchill House 120 Bunns Lane Mill Hill NW7 2AP to C/O Anumerate Ltd 25 East Street Bromley BR1 1QE on 9 October 2019 (1 page) |
13 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 13 February 2017 with updates
|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Director's details changed for Paul Newman on 1 January 2011 (2 pages) |
23 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Director's details changed for Paul Newman on 1 January 2011 (2 pages) |
23 May 2011 | Director's details changed for Paul Newman on 1 January 2011 (2 pages) |
7 February 2011 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 7 February 2011 (2 pages) |
28 January 2011 | Termination of appointment of Steven Willoughby as a secretary (2 pages) |
28 January 2011 | Termination of appointment of Steven Willoughby as a secretary (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Director's change of particulars / paul newman / 02/04/2009 (1 page) |
2 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
2 April 2009 | Director's change of particulars / paul newman / 02/04/2009 (1 page) |
2 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 2 gayton road harrow middlesex HA1 2XU (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 2 gayton road harrow middlesex HA1 2XU (1 page) |
18 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 May 2007 | Return made up to 13/02/07; full list of members (2 pages) |
15 May 2007 | Return made up to 13/02/07; full list of members (2 pages) |
6 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: hyde house 4TH floor the hyde edgware road london NW9 6LA (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: hyde house 4TH floor the hyde edgware road london NW9 6LA (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
13 February 2006 | Incorporation (16 pages) |
13 February 2006 | Incorporation (16 pages) |