About

Registered Number: 03021255
Date of Incorporation: 08/02/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Harman House, Dunlop Road, Ipswich, Suffolk, IP2 0UG

 

Ico Systems Ltd was registered on 08 February 1995, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Rich, Geoffrey Stuart, Rich, Miles Rodney at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICH, Geoffrey Stuart 08 February 1995 01 December 1995 1
RICH, Miles Rodney 01 December 1995 01 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 08 February 2016
CERTNM - Change of name certificate 13 November 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 08 February 2011
TM01 - Termination of appointment of director 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 07 June 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 24 February 2006
225 - Change of Accounting Reference Date 24 February 2006
395 - Particulars of a mortgage or charge 18 June 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 05 September 2002
363s - Annual Return 21 February 2002
363s - Annual Return 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
AA - Annual Accounts 12 November 2001
AUD - Auditor's letter of resignation 04 April 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 29 February 2000
AA - Annual Accounts 25 February 1999
363s - Annual Return 05 February 1999
363s - Annual Return 30 April 1998
363s - Annual Return 01 August 1997
AA - Annual Accounts 28 July 1997
CERTNM - Change of name certificate 17 July 1997
287 - Change in situation or address of Registered Office 17 February 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 10 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
287 - Change in situation or address of Registered Office 04 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1995
287 - Change in situation or address of Registered Office 15 February 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
NEWINC - New incorporation documents 08 February 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.