About

Registered Number: 01610117
Date of Incorporation: 29/01/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: 6 Bruce Grove, London, N17 6RA

 

Ics International Contract Services Ltd was registered on 29 January 1982 and has its registered office in London, it's status is listed as "Active". The business does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 13 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 December 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 02 December 2017
PSC07 - N/A 01 December 2017
TM01 - Termination of appointment of director 02 May 2017
RESOLUTIONS - N/A 17 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2016
SH19 - Statement of capital 17 December 2016
CAP-SS - N/A 17 December 2016
AA - Annual Accounts 01 December 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 07 December 2015
AD01 - Change of registered office address 07 December 2015
AD01 - Change of registered office address 07 December 2015
AD01 - Change of registered office address 07 December 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 21 October 2014
RESOLUTIONS - N/A 07 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 March 2014
SH19 - Statement of capital 07 March 2014
CAP-SS - N/A 07 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 21 November 2013
MR04 - N/A 27 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 18 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 November 2008
353 - Register of members 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 20 November 2007
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 26 November 2004
395 - Particulars of a mortgage or charge 02 October 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 06 December 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 06 November 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 23 November 2000
395 - Particulars of a mortgage or charge 22 November 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 02 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 24 November 1995
AA - Annual Accounts 01 November 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 17 November 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 11 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 03 December 1992
363x - Annual Return 03 December 1991
AA - Annual Accounts 16 October 1991
RESOLUTIONS - N/A 07 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1991
363x - Annual Return 04 April 1991
AA - Annual Accounts 30 January 1991
363 - Annual Return 11 April 1990
AA - Annual Accounts 17 November 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
RESOLUTIONS - N/A 03 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 May 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
AA - Annual Accounts 28 January 1987
363 - Annual Return 28 January 1987
NEWINC - New incorporation documents 29 January 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2004 Fully Satisfied

N/A

Legal charge 20 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.