Date | Description |
2023-10-12 |
delete index_pages_linkeddomain nettl-brightoneast.com |
2023-10-12 |
delete source_ip 54.76.40.173 |
2023-10-12 |
insert index_pages_linkeddomain creativepod.uk.com |
2023-10-12 |
insert source_ip 63.35.51.142 |
2023-10-12 |
insert source_ip 34.249.200.254 |
2023-10-12 |
insert source_ip 52.17.119.105 |
2023-10-12 |
update robots_txt_status www.icsroofing.co.uk: 200 => 404 |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-07-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/22 |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES |
2022-04-21 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/07/2021 |
2022-04-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TORCHLIGHT HOLDINGS LIMITED |
2022-04-20 |
update statutory_documents CESSATION OF JON BOTTING AS A PSC |
2022-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-04-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/21 |
2021-12-23 |
delete about_pages_linkeddomain facebook.com |
2021-12-23 |
delete contact_pages_linkeddomain facebook.com |
2021-12-23 |
delete index_pages_linkeddomain facebook.com |
2021-12-23 |
delete projects_pages_linkeddomain facebook.com |
2021-12-23 |
delete solution_pages_linkeddomain facebook.com |
2021-12-23 |
delete terms_pages_linkeddomain facebook.com |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES |
2021-07-10 |
insert about_pages_linkeddomain facebook.com |
2021-07-10 |
insert contact_pages_linkeddomain facebook.com |
2021-07-10 |
insert index_pages_linkeddomain facebook.com |
2021-07-10 |
insert projects_pages_linkeddomain facebook.com |
2021-07-10 |
insert solution_pages_linkeddomain facebook.com |
2021-07-10 |
insert terms_pages_linkeddomain facebook.com |
2021-05-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-05-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/20 |
2021-04-09 |
delete general_emails re..@icsroofing.co.uk |
2021-04-09 |
delete email re..@icsroofing.co.uk |
2020-09-08 |
update statutory_documents 31/07/20 STATEMENT OF CAPITAL GBP 50 |
2020-09-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-09-04 |
update statutory_documents SECRETARY APPOINTED MR EDWARD LLOYD THOMPSON |
2020-08-18 |
update statutory_documents 07/08/20 STATEMENT OF CAPITAL GBP 50 |
2020-08-09 |
update num_mort_charges 1 => 2 |
2020-08-09 |
update num_mort_outstanding 0 => 1 |
2020-08-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JON BOTTING / 31/07/2020 |
2020-08-05 |
update statutory_documents CESSATION OF LEIGH JOHN CROUCHER AS A PSC |
2020-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEIGH CROUCHER |
2020-08-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEIGH CROUCHER |
2020-07-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027528800002 |
2020-04-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-04-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19 |
2019-09-15 |
insert about_pages_linkeddomain instagram.com |
2019-09-15 |
insert contact_pages_linkeddomain instagram.com |
2019-09-15 |
insert index_pages_linkeddomain instagram.com |
2019-09-15 |
insert projects_pages_linkeddomain instagram.com |
2019-09-15 |
insert solution_pages_linkeddomain instagram.com |
2019-09-15 |
insert terms_pages_linkeddomain instagram.com |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-16 |
insert about_pages_linkeddomain nettl-brightoneast.com |
2019-08-16 |
insert contact_pages_linkeddomain nettl-brightoneast.com |
2019-08-16 |
insert index_pages_linkeddomain nettl-brightoneast.com |
2019-08-16 |
insert projects_pages_linkeddomain nettl-brightoneast.com |
2019-08-16 |
insert solution_pages_linkeddomain nettl-brightoneast.com |
2019-08-16 |
insert terms_pages_linkeddomain nettl-brightoneast.com |
2019-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18 |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
2019-04-06 |
insert about_pages_linkeddomain linkedin.com |
2019-04-06 |
insert about_pages_linkeddomain twitter.com |
2019-04-06 |
insert contact_pages_linkeddomain linkedin.com |
2019-04-06 |
insert contact_pages_linkeddomain twitter.com |
2019-04-06 |
insert index_pages_linkeddomain linkedin.com |
2019-04-06 |
insert index_pages_linkeddomain twitter.com |
2019-04-06 |
insert projects_pages_linkeddomain linkedin.com |
2019-04-06 |
insert projects_pages_linkeddomain twitter.com |
2019-04-06 |
insert solution_pages_linkeddomain linkedin.com |
2019-04-06 |
insert solution_pages_linkeddomain twitter.com |
2019-04-06 |
insert terms_pages_linkeddomain linkedin.com |
2019-04-06 |
insert terms_pages_linkeddomain twitter.com |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-05-09 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17 |
2018-03-03 |
delete alias ICS Limited |
2018-03-03 |
delete index_pages_linkeddomain nfrc.co.uk |
2018-03-03 |
delete registration_number 81701 |
2018-03-03 |
delete source_ip 77.92.64.15 |
2018-03-03 |
insert source_ip 54.76.40.173 |
2018-03-03 |
update robots_txt_status www.icsroofing.co.uk: 404 => 200 |
2017-11-07 |
update num_mort_outstanding 1 => 0 |
2017-11-07 |
update num_mort_satisfied 0 => 1 |
2017-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
2017-10-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH JOHN CROUCHER |
2017-05-07 |
update account_category FULL => SMALL |
2017-05-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-05-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16 |
2016-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
2016-09-19 |
delete email ro..@icsroofing.co.uk |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15 |
2016-06-23 |
insert sales_emails sa..@icsroofing.co.uk |
2016-06-23 |
insert email sa..@icsroofing.co.uk |
2016-04-16 |
delete source_ip 89.151.119.3 |
2016-04-16 |
insert source_ip 77.92.64.15 |
2015-11-08 |
update returns_last_madeup_date 2014-10-02 => 2015-10-02 |
2015-11-08 |
update returns_next_due_date 2015-10-30 => 2016-10-30 |
2015-10-07 |
update statutory_documents 02/10/15 FULL LIST |
2015-08-20 |
update person_usual_residence_country JONATHAN MARK BOTTING: UNITED KINGDOM => ENGLAND |
2015-08-20 |
update person_usual_residence_country LEIGH JOHN CROUCHER: UNITED KINGDOM => ENGLAND |
2015-08-20 |
update personal_address This information is on record |
2015-08-20 |
update personal_address This information is on record |
2015-05-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-08-31 |
2015-04-07 |
update accounts_next_due_date 2015-08-31 => 2015-09-30 |
2015-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14 |
2015-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BOTTING / 05/03/2015 |
2015-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIGH JOHN CROUCHER / 05/03/2015 |
2015-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEIGH JOHN CROUCHER / 05/03/2015 |
2015-02-05 |
delete sales_emails sa..@icsroofing.co.uk |
2015-02-05 |
delete email sa..@icsroofing.co.uk |
2015-02-05 |
insert email ro..@icsroofing.co.uk |
2014-11-07 |
update returns_last_madeup_date 2013-10-02 => 2014-10-02 |
2014-11-07 |
update returns_next_due_date 2014-10-30 => 2015-10-30 |
2014-10-14 |
update statutory_documents 02/10/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-07-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/13 |
2013-11-18 |
insert registration_number 81701 |
2013-11-07 |
update returns_last_madeup_date 2012-10-02 => 2013-10-02 |
2013-11-07 |
update returns_next_due_date 2013-10-30 => 2014-10-30 |
2013-10-17 |
update statutory_documents 02/10/13 FULL LIST |
2013-07-01 |
update registered_address |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-24 |
update registered_address |
2013-06-23 |
delete sic_code 41201 - Construction of commercial buildings |
2013-06-23 |
insert sic_code 43910 - Roofing activities |
2013-06-23 |
update returns_last_madeup_date 2011-10-02 => 2012-10-02 |
2013-06-23 |
update returns_next_due_date 2012-10-30 => 2013-10-30 |
2013-04-16 |
insert index_pages_linkeddomain nfrc.co.uk |
2013-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/12 |
2012-11-15 |
update statutory_documents 02/10/12 FULL LIST |
2012-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/11 |
2011-10-21 |
update statutory_documents 02/10/11 FULL LIST |
2011-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/10 |
2010-11-17 |
update statutory_documents 02/10/10 FULL LIST |
2010-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/09 |
2009-11-05 |
update statutory_documents 02/10/09 FULL LIST |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BOTTING / 01/10/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIGH JOHN CROUCHER / 01/10/2009 |
2009-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/08 |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
2008-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/07 |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS |
2007-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/07 FROM:
78HIGH STREET
LEWES
EAST SUSSEX
BN7 1XF |
2007-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/06 |
2006-11-30 |
update statutory_documents RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
2006-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/05 |
2005-10-20 |
update statutory_documents RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
2005-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/04 |
2004-10-28 |
update statutory_documents RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
2004-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03 |
2003-12-02 |
update statutory_documents RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
2003-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/02 |
2002-10-24 |
update statutory_documents RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
2002-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/01 |
2001-10-18 |
update statutory_documents RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
2001-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00 |
2000-10-20 |
update statutory_documents RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
2000-03-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/11/00 |
2000-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
1999-10-05 |
update statutory_documents RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
1999-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1998-10-27 |
update statutory_documents RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS |
1998-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1997-10-09 |
update statutory_documents RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS |
1997-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1996-10-06 |
update statutory_documents RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS |
1996-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1996-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/96 FROM:
88 BOUNDARY ROAD
HOVE
EAST SUSSEX
BN3 7GA |
1996-03-13 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-12-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-17 |
update statutory_documents RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS |
1995-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1995-01-07 |
update statutory_documents RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS |
1994-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1993-12-17 |
update statutory_documents RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS |
1993-12-17 |
update statutory_documents S252 DISP LAYING ACC 30/11/93 |
1993-12-17 |
update statutory_documents S366A DISP HOLDING AGM 30/11/93 |
1992-11-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1992-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/92 FROM:
88 BOUNDARY ROAD
HOVE
EAST SUSSEX
BN3 7GA |
1992-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/92 FROM:
SUITE 17,CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 1AA |
1992-10-17 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-17 |
update statutory_documents SECRETARY RESIGNED |
1992-10-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |