About

Registered Number: 03256342
Date of Incorporation: 24/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Verulam Point, Station Way, St Albans, Hertfordshire, AL1 5HE,

 

Ics Enterprises Ltd was founded on 24 September 1996 and are based in St Albans in Hertfordshire, it's status at Companies House is "Active". The companies directors are listed as Cox, Linda, Cox, Ronald William, Lardi, Beryl at Companies House. We do not know the number of employees at Ics Enterprises Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Linda 24 September 1996 - 1
COX, Ronald William 24 September 1996 - 1
LARDI, Beryl 24 September 1996 24 March 2014 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 26 September 2018
AA01 - Change of accounting reference date 20 August 2018
AD01 - Change of registered office address 31 July 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH03 - Change of particulars for secretary 06 June 2018
PSC04 - N/A 06 June 2018
SH08 - Notice of name or other designation of class of shares 06 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 05 March 2018
RESOLUTIONS - N/A 28 February 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 26 October 2015
CH03 - Change of particulars for secretary 16 April 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 10 November 2014
TM01 - Termination of appointment of director 06 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 03 October 2013
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 02 August 2011
CH03 - Change of particulars for secretary 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 31 October 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 25 November 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 25 November 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 23 August 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 30 September 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 13 February 1998
RESOLUTIONS - N/A 06 November 1997
RESOLUTIONS - N/A 06 November 1997
RESOLUTIONS - N/A 06 November 1997
363s - Annual Return 17 October 1997
225 - Change of Accounting Reference Date 14 August 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 August 1997
88(2)P - N/A 14 August 1997
RESOLUTIONS - N/A 05 August 1997
RESOLUTIONS - N/A 05 August 1997
SA - Shares agreement 27 July 1997
SA - Shares agreement 27 July 1997
SA - Shares agreement 27 July 1997
88(2)P - N/A 27 July 1997
395 - Particulars of a mortgage or charge 19 June 1997
NEWINC - New incorporation documents 24 September 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.