Advanced company searchLink opens in new window

INSOLVENCY CONSULTANCY EXPERTS LIMITED

Company number 10937271

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)
27 Feb 2024 AA Unaudited abridged accounts made up to 31 January 2023
23 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
13 Apr 2023 AD01 Registered office address changed from 17 Moorgreen Way Bircotes Doncaster DN11 8FX England to Colroger Offices Lender Lane Mullion Helston TR12 7AJ on 13 April 2023
26 Jan 2023 AA Unaudited abridged accounts made up to 31 January 2022
21 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
31 Jan 2022 AA Unaudited abridged accounts made up to 31 January 2021
23 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
15 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 14 November 2020
12 Nov 2021 PSC01 Notification of Jade Marie Antwis as a person with significant control on 12 November 2021
01 Jul 2021 PSC07 Cessation of Nigel Antwis as a person with significant control on 1 July 2021
03 Jun 2021 TM01 Termination of appointment of Jade Marie Antwis as a director on 3 June 2021
03 Jun 2021 AP01 Appointment of Mr Nigel Antwis as a director on 3 June 2021
07 May 2021 PSC04 Change of details for Mr Nigel Antwis as a person with significant control on 30 April 2021
07 May 2021 AD01 Registered office address changed from C/O Thieme & Co 18 Thorne Rd Doncaster S. Yorks DN1 2HS United Kingdom to 17 Moorgreen Way Bircotes Doncaster DN11 8FX on 7 May 2021
07 May 2021 CH01 Director's details changed for Miss Jade Marie Lindley on 30 April 2021
23 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/11/21
29 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
20 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
17 Jul 2019 AP01 Appointment of Miss Jade Marie Lindley as a director on 17 July 2019
17 Jul 2019 TM01 Termination of appointment of Nigel Richard Antwis as a director on 17 July 2019
29 May 2019 AA Total exemption full accounts made up to 31 January 2019
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
05 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
05 Sep 2018 AA01 Current accounting period extended from 31 August 2018 to 31 January 2019
30 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-30
  • GBP 100