Advanced company searchLink opens in new window

ICR (INVESTMENT 1) LIMITED

Company number 08911659

Filter by category

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)
11 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
11 Mar 2024 TM01 Termination of appointment of Alan Mcquade as a director on 8 March 2024
12 Jan 2024 AA Full accounts made up to 31 May 2023
09 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
13 Dec 2022 AA Full accounts made up to 31 May 2022
05 May 2022 AP01 Appointment of Mr James Beveridge as a director on 5 May 2022
05 May 2022 TM01 Termination of appointment of Maurice Mcbride as a director on 5 May 2022
01 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
13 Dec 2021 AA Full accounts made up to 31 May 2021
20 Sep 2021 AP01 Appointment of Mr Maurice Mcbride as a director on 20 September 2021
01 Sep 2021 TM01 Termination of appointment of William George Rennie as a director on 1 September 2021
11 Jun 2021 AA Full accounts made up to 31 May 2020
07 May 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
05 Mar 2020 AD02 Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 57-59 Holme Carnforth LA6 1RJ
04 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
04 Mar 2020 AD04 Register(s) moved to registered office address 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ
04 Mar 2020 TM01 Termination of appointment of Andrew Bruce as a director on 30 January 2020
04 Mar 2020 AD01 Registered office address changed from C/O C/O Moss Mechanical on Site Services Limited Unit 10 Westmorland Business Park Gilthwaiterigg Lane Kendal Cumbria LA9 6NS to 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ on 4 March 2020
28 Jan 2020 AA Full accounts made up to 31 May 2019
16 Dec 2019 TM02 Termination of appointment of D.W. Company Services Limited as a secretary on 25 October 2019
16 Dec 2019 AP01 Appointment of Mr William George Rennie as a director on 9 December 2019
16 Dec 2019 TM01 Termination of appointment of William John Bayliss as a director on 9 December 2019
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 1.75
20 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2019 CH01 Director's details changed for Mr William John Bayliss on 9 April 2018