About

Registered Number: 02837662
Date of Incorporation: 20/07/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 130 Downend Road, Fishponds, Bristol, Bristol, BS16 5BG

 

Icon Construction Services Ltd was registered on 20 July 1993 and has its registered office in Bristol, it's status is listed as "Active". We do not know the number of employees at the business. The companies director is listed as Berrow, Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BERROW, Anne 20 July 1993 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 20 July 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 13 April 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 20 July 2015
AA01 - Change of accounting reference date 30 October 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 27 July 2013
CH01 - Change of particulars for director 27 July 2013
CH03 - Change of particulars for secretary 27 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 02 August 2012
AD01 - Change of registered office address 02 August 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 17 September 2009
363a - Annual Return 03 April 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 18 September 2006
287 - Change in situation or address of Registered Office 31 May 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 05 August 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 05 August 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 20 January 2004
287 - Change in situation or address of Registered Office 20 May 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 17 February 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 17 October 1997
288c - Notice of change of directors or secretaries or in their particulars 17 October 1997
225 - Change of Accounting Reference Date 16 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1997
288c - Notice of change of directors or secretaries or in their particulars 19 June 1997
363s - Annual Return 20 August 1996
363s - Annual Return 31 July 1995
AA - Annual Accounts 06 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 June 1995
363s - Annual Return 22 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1993
NEWINC - New incorporation documents 20 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.