About

Registered Number: 01121771
Date of Incorporation: 09/07/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: 178 Bath Road, Southsea, PO4 0HU,

 

Based in Southsea, Project Icarus Ltd was registered on 09 July 1973, it's status in the Companies House registry is set to "Active". The companies directors are listed as Chapman, Gary Jonathan, Cook, Jerri, Cook, David Alan, Cook, Samantha Jane, Dumont, Roly, East, John Frederick, Edmondson Jones, John Paul, Dr, Goodwin, Linda, Hurley, Linda Christine in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Gary Jonathan 11 April 2006 - 1
COOK, Jerri 31 March 2019 - 1
COOK, Samantha Jane 11 April 2006 16 January 2019 1
DUMONT, Roly 08 May 2002 15 May 2005 1
EAST, John Frederick N/A 30 December 1998 1
EDMONDSON JONES, John Paul, Dr 08 May 2002 10 April 2006 1
GOODWIN, Linda 08 May 2002 10 April 2006 1
HURLEY, Linda Christine 27 May 1998 08 May 2002 1
Secretary Name Appointed Resigned Total Appointments
COOK, David Alan 08 May 2002 10 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 23 April 2019
AP01 - Appointment of director 09 April 2019
TM01 - Termination of appointment of director 30 January 2019
CS01 - N/A 30 January 2019
AD01 - Change of registered office address 13 August 2018
AD01 - Change of registered office address 13 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 18 April 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AD01 - Change of registered office address 06 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 24 February 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 11 February 2012
CH01 - Change of particulars for director 11 February 2012
CH03 - Change of particulars for secretary 11 February 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 16 May 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 14 April 2006
288b - Notice of resignation of directors or secretaries 14 April 2006
288b - Notice of resignation of directors or secretaries 14 April 2006
363a - Annual Return 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
AA - Annual Accounts 25 May 2005
287 - Change in situation or address of Registered Office 13 April 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 05 March 2003
287 - Change in situation or address of Registered Office 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 24 January 2002
287 - Change in situation or address of Registered Office 15 August 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 20 May 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 09 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 28 May 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 25 February 1994
AA - Annual Accounts 01 June 1993
363s - Annual Return 31 January 1993
288 - N/A 17 June 1992
AA - Annual Accounts 15 June 1992
363b - Annual Return 16 February 1992
363(287) - N/A 16 February 1992
AUD - Auditor's letter of resignation 10 January 1992
AA - Annual Accounts 01 May 1991
363a - Annual Return 01 May 1991
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 01 August 1988
363 - Annual Return 14 March 1988
AA - Annual Accounts 11 August 1987
363 - Annual Return 29 April 1987
288 - N/A 29 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.