Download leads from Nexok and grow your business. Find out more

Integrated Control Solutions (Eastern) Limited

Documents

Total Documents117
Total Pages549

Filing History

6 March 2024Confirmation statement made on 22 February 2024 with updates
22 November 2023Total exemption full accounts made up to 28 February 2023
10 March 2023Confirmation statement made on 22 February 2023 with no updates
8 June 2022Total exemption full accounts made up to 28 February 2022
22 February 2022Confirmation statement made on 22 February 2022 with no updates
24 November 2021Total exemption full accounts made up to 28 February 2021
15 March 2021Confirmation statement made on 22 February 2021 with updates
15 October 2020Total exemption full accounts made up to 29 February 2020
22 February 2020Confirmation statement made on 22 February 2020 with no updates
9 October 2019Total exemption full accounts made up to 28 February 2019
8 October 2019Previous accounting period shortened from 31 August 2019 to 28 February 2019
31 May 2019Total exemption full accounts made up to 31 August 2018
14 May 2019Termination of appointment of Lee Roderick Harvey as a secretary on 10 May 2019
14 May 2019Termination of appointment of Lee Roderick Harvey as a director on 10 May 2019
6 March 2019Confirmation statement made on 22 February 2019 with updates
27 November 2018Previous accounting period extended from 28 February 2018 to 31 August 2018
23 February 2018Confirmation statement made on 22 February 2018 with no updates
25 October 2017Total exemption full accounts made up to 28 February 2017
25 October 2017Total exemption full accounts made up to 28 February 2017
7 March 2017Confirmation statement made on 22 February 2017 with updates
7 March 2017Confirmation statement made on 22 February 2017 with updates
27 July 2016Total exemption small company accounts made up to 29 February 2016
27 July 2016Total exemption small company accounts made up to 29 February 2016
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
2 October 2015Total exemption small company accounts made up to 28 February 2015
2 October 2015Total exemption small company accounts made up to 28 February 2015
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
16 September 2014Total exemption small company accounts made up to 28 February 2014
16 September 2014Total exemption small company accounts made up to 28 February 2014
3 March 2014Director's details changed for Lee Roderick Harvey on 1 February 2014
3 March 2014Director's details changed for Timothy Mcmonagle on 1 February 2014
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
3 March 2014Director's details changed for Timothy Mcmonagle on 1 February 2014
3 March 2014Director's details changed for Lee Roderick Harvey on 1 February 2014
3 March 2014Director's details changed for Timothy Mcmonagle on 1 February 2014
3 March 2014Director's details changed for Lee Roderick Harvey on 1 February 2014
25 February 2014Secretary's details changed for Lee Roderick Harvey on 12 February 2014
25 February 2014Secretary's details changed for Lee Roderick Harvey on 31 January 2014
25 February 2014Secretary's details changed for Lee Roderick Harvey on 12 February 2014
25 February 2014Secretary's details changed for Lee Roderick Harvey on 31 January 2014
24 February 2014Secretary's details changed for Lee Roderick Harvey on 24 March 2013
24 February 2014Secretary's details changed for Lee Roderick Harvey on 24 March 2013
13 August 2013Total exemption small company accounts made up to 28 February 2013
13 August 2013Total exemption small company accounts made up to 28 February 2013
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
20 July 2012Total exemption small company accounts made up to 29 February 2012
20 July 2012Total exemption small company accounts made up to 29 February 2012
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
11 October 2011Total exemption small company accounts made up to 28 February 2011
11 October 2011Total exemption small company accounts made up to 28 February 2011
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
11 August 2010Total exemption small company accounts made up to 28 February 2010
11 August 2010Total exemption small company accounts made up to 28 February 2010
25 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
25 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
24 March 2010Director's details changed for Lee Roderick Harvey on 17 July 2009
24 March 2010Director's details changed for Lee Roderick Harvey on 17 July 2009
17 September 2009Total exemption small company accounts made up to 28 February 2009
17 September 2009Total exemption small company accounts made up to 28 February 2009
25 March 2009Return made up to 22/02/09; full list of members
25 March 2009Return made up to 22/02/09; full list of members
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 November 2008Registered office changed on 10/11/2008 from 5 queen street great yarmouth norfolk NR30 2QP
10 November 2008Registered office changed on 10/11/2008 from 5 queen street great yarmouth norfolk NR30 2QP
15 July 2008Total exemption small company accounts made up to 29 February 2008
15 July 2008Total exemption small company accounts made up to 29 February 2008
11 March 2008Return made up to 22/02/08; full list of members
11 March 2008Return made up to 22/02/08; full list of members
9 August 2007Total exemption small company accounts made up to 28 February 2007
9 August 2007Total exemption small company accounts made up to 28 February 2007
13 March 2007Return made up to 22/02/07; full list of members
13 March 2007Return made up to 22/02/07; full list of members
27 July 2006Total exemption small company accounts made up to 28 February 2006
27 July 2006Total exemption small company accounts made up to 28 February 2006
15 March 2006Return made up to 22/02/06; full list of members
15 March 2006Return made up to 22/02/06; full list of members
28 October 2005Total exemption small company accounts made up to 28 February 2005
28 October 2005Total exemption small company accounts made up to 28 February 2005
14 April 2005Return made up to 22/02/05; full list of members
14 April 2005Return made up to 22/02/05; full list of members
6 December 2004Total exemption small company accounts made up to 28 February 2004
6 December 2004Total exemption small company accounts made up to 28 February 2004
28 May 2004Total exemption small company accounts made up to 28 February 2003
28 May 2004Total exemption small company accounts made up to 28 February 2003
13 April 2004Return made up to 22/02/04; full list of members
13 April 2004Return made up to 22/02/04; full list of members
22 May 2003Return made up to 22/02/03; full list of members
22 May 2003Return made up to 22/02/03; full list of members
27 March 2003Total exemption small company accounts made up to 28 February 2002
27 March 2003Total exemption small company accounts made up to 28 February 2002
13 March 2002Return made up to 22/02/02; full list of members
13 March 2002Return made up to 22/02/02; full list of members
10 September 2001Ad 14/08/01--------- £ si 99@1=99 £ ic 1/100
10 September 2001Ad 14/08/01--------- £ si 99@1=99 £ ic 1/100
5 July 2001Particulars of mortgage/charge
5 July 2001Particulars of mortgage/charge
15 May 2001Company name changed tometex enterprises LIMITED\certificate issued on 15/05/01
15 May 2001Company name changed tometex enterprises LIMITED\certificate issued on 15/05/01
23 April 2001New director appointed
23 April 2001Director resigned
23 April 2001Registered office changed on 23/04/01 from: 5TH floor signet house 49-51 farringdon road, london EC1M 3JP
23 April 2001Secretary resigned
23 April 2001Registered office changed on 23/04/01 from: 5TH floor signet house 49-51 farringdon road, london EC1M 3JP
23 April 2001Secretary resigned
23 April 2001New director appointed
23 April 2001Director resigned
23 April 2001New secretary appointed;new director appointed
23 April 2001New secretary appointed;new director appointed
22 February 2001Incorporation
22 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing