About

Registered Number: 06070361
Date of Incorporation: 26/01/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 11, 2m Trade Park, Beddow, Way, Aylesford, Kent, ME20 7BT

 

Having been setup in 2007, Icom Security Ltd are based in Kent, it has a status of "Active". There are 2 directors listed as Fishwick, Neal David, Broughton, Christopher for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHWICK, Neal David 01 April 2017 - 1
BROUGHTON, Christopher 19 April 2011 14 March 2013 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
MR01 - N/A 11 October 2019
AA - Annual Accounts 07 October 2019
AA01 - Change of accounting reference date 05 September 2019
AAMD - Amended Accounts 30 July 2019
AA - Annual Accounts 02 April 2019
CH01 - Change of particulars for director 20 March 2019
CS01 - N/A 06 February 2019
AP01 - Appointment of director 23 January 2019
CS01 - N/A 01 February 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 07 April 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 25 January 2017
CH01 - Change of particulars for director 14 November 2016
AAMD - Amended Accounts 15 July 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 20 January 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 03 February 2014
TM02 - Termination of appointment of secretary 01 July 2013
AUD - Auditor's letter of resignation 26 June 2013
AUD - Auditor's letter of resignation 11 June 2013
TM01 - Termination of appointment of director 15 March 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 16 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 30 January 2012
AUD - Auditor's letter of resignation 08 July 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 01 March 2011
AR01 - Annual Return 25 February 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 January 2011
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 12 February 2010
RESOLUTIONS - N/A 24 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 17 February 2009
363s - Annual Return 30 April 2008
AA - Annual Accounts 10 April 2008
225 - Change of Accounting Reference Date 10 April 2008
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.