About

Registered Number: 05736417
Date of Incorporation: 09/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Offices 9 The White House, Broomhill Way, Torquay, Devon, TQ2 7QL,

 

Ic Copier Solutions Ltd was registered on 09 March 2006 and are based in Torquay, it's status at Companies House is "Active". The current directors of Ic Copier Solutions Ltd are Wisniewski, Arkadiusz, Wisniewski, Artur, Wisniewski, Lukasz, Wisniewski, Lukasz.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISNIEWSKI, Arkadiusz 10 January 2017 - 1
WISNIEWSKI, Artur 10 January 2017 - 1
WISNIEWSKI, Lukasz 10 January 2017 - 1
WISNIEWSKI, Lukasz 24 July 2006 31 December 2012 1

Filing History

Document Type Date
MR04 - N/A 22 April 2020
PSC04 - N/A 16 April 2020
AD01 - Change of registered office address 16 April 2020
CS01 - N/A 16 April 2020
PSC04 - N/A 14 April 2020
PSC04 - N/A 14 April 2020
PSC04 - N/A 14 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 27 March 2018
PSC07 - N/A 27 March 2018
PSC07 - N/A 27 March 2018
PSC01 - N/A 27 March 2018
PSC01 - N/A 27 March 2018
PSC01 - N/A 27 March 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
MR01 - N/A 07 April 2017
CS01 - N/A 22 March 2017
AP01 - Appointment of director 21 January 2017
AP01 - Appointment of director 21 January 2017
AP01 - Appointment of director 21 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 22 December 2015
CERTNM - Change of name certificate 07 April 2015
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 12 March 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 20 March 2013
TM01 - Termination of appointment of director 22 January 2013
TM01 - Termination of appointment of director 04 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 01 August 2012
CERTNM - Change of name certificate 22 May 2012
AD01 - Change of registered office address 21 May 2012
TM01 - Termination of appointment of director 17 April 2012
AR01 - Annual Return 04 April 2012
AP01 - Appointment of director 13 January 2012
AA - Annual Accounts 22 December 2011
TM01 - Termination of appointment of director 11 April 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 12 January 2009
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
287 - Change in situation or address of Registered Office 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.