Advanced company searchLink opens in new window

INDUSTRIAL AND CONSTRUCTION SERVICES LIMITED

Company number 02889990

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2022 DS01 Application to strike the company off the register
22 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Apr 2021 AD01 Registered office address changed from 88a Tottenham Lane London N8 7EE England to 660 Holloway Road London N19 3NU on 12 April 2021
22 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
22 Jan 2020 TM01 Termination of appointment of David Ahearne as a director on 22 January 2020
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
14 Dec 2018 AP01 Appointment of Mr David Ahearne as a director on 31 March 2018
14 Dec 2018 TM02 Termination of appointment of Jason Obahiagbon as a secretary on 31 March 2018
14 Dec 2018 TM02 Termination of appointment of Siobhan Alice Ahearne-Smith as a secretary on 31 March 2018
07 Jun 2018 AA Micro company accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
28 Nov 2017 SH19 Statement of capital on 28 November 2017
  • GBP 1,000
14 Nov 2017 SH20 Statement by Directors
14 Nov 2017 CAP-SS Solvency Statement dated 16/08/17
14 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jul 2017 AA Micro company accounts made up to 31 December 2016
24 Mar 2017 AD01 Registered office address changed from Fountain Court 2 Victoria Square Victoria Street St Albans AL1 3TF to 88a Tottenham Lane London N8 7EE on 24 March 2017
03 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015