Date | Description |
2024-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/24, NO UPDATES |
2023-07-07 |
delete address UNIT 11, 2M TRADE PARK BEDDOW WAY AYLESFORD KENT ME20 7BT |
2023-07-07 |
insert address CASPIAN HOUSE TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON ENGLAND CV37 9NR |
2023-07-07 |
update registered_address |
2023-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2023 FROM
UNIT 11, 2M TRADE PARK
BEDDOW WAY
AYLESFORD
KENT
ME20 7BT |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DONOGHUE |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-09-07 |
update num_mort_charges 4 => 5 |
2021-09-07 |
update num_mort_outstanding 1 => 2 |
2021-08-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-08-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031203360005 |
2021-08-07 |
update statutory_documents ALTER ARTICLES 15/07/2021 |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES |
2021-04-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BDR GROUP HOLDINGS LIMITED |
2021-04-29 |
update statutory_documents CESSATION OF ICOM HOLDINGS LIMITED AS A PSC |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-12-07 |
insert company_previous_name ICOM TECHNICAL SOLUTIONS LTD |
2020-12-07 |
update name ICOM TECHNICAL SOLUTIONS LTD => BDR TECHNICAL SOLUTIONS LTD |
2020-11-30 |
update statutory_documents DIRECTOR APPOINTED MR MALEK RAHIMI |
2020-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BAHMAN RAHIMI |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-10-15 |
update statutory_documents COMPANY NAME CHANGED ICOM TECHNICAL SOLUTIONS LTD
CERTIFICATE ISSUED ON 15/10/20 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
insert company_previous_name ICOM TELECOMMUNICATIONS LIMITED |
2020-02-07 |
update name ICOM TELECOMMUNICATIONS LIMITED => ICOM TECHNICAL SOLUTIONS LTD |
2020-01-16 |
update statutory_documents COMPANY NAME CHANGED ICOM TELECOMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 16/01/20 |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-05 => 2020-09-30 |
2019-11-07 |
update num_mort_charges 3 => 4 |
2019-11-07 |
update num_mort_satisfied 2 => 3 |
2019-10-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031203360004 |
2019-10-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-10-07 |
update account_ref_day 30 => 31 |
2019-10-07 |
update account_ref_month 6 => 12 |
2019-10-07 |
update accounts_next_due_date 2020-03-31 => 2019-12-05 |
2019-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-10-03 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2019-09-05 |
update statutory_documents PREVSHO FROM 30/06/2019 TO 31/12/2018 |
2019-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HINDMARSH |
2019-04-07 |
update account_category FULL => SMALL |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2019-01-23 |
update statutory_documents DIRECTOR APPOINTED MR BAHMAN RAHIMI |
2018-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HINDMARSH / 11/11/2016 |
2016-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HINDMARSH / 11/11/2016 |
2016-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DONOGHUE / 11/11/2016 |
2016-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-08-07 |
update account_category SMALL => FULL |
2016-07-15 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-02-10 |
update account_category FULL => SMALL |
2016-02-10 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-10 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-05 |
update statutory_documents 31/10/15 FULL LIST |
2015-02-07 |
update account_category SMALL => FULL |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-04 |
update statutory_documents 31/10/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-12-07 |
delete address UNIT 11, 2M TRADE PARK BEDDOW WAY AYLESFORD KENT UNITED KINGDOM ME20 7BT |
2013-12-07 |
insert address UNIT 11, 2M TRADE PARK BEDDOW WAY AYLESFORD KENT ME20 7BT |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-12-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-11-05 |
update statutory_documents 31/10/13 FULL LIST |
2013-07-01 |
update num_mort_outstanding 2 => 1 |
2013-07-01 |
update num_mort_satisfied 1 => 2 |
2013-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE DONOGHUE |
2013-06-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HINDMARSH / 04/05/2013 |
2012-11-08 |
update statutory_documents 31/10/12 FULL LIST |
2012-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-11-17 |
update statutory_documents 31/10/11 FULL LIST |
2011-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT MONTICELLI |
2011-07-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-11-18 |
update statutory_documents 31/10/10 FULL LIST |
2010-05-25 |
update statutory_documents DIRECTOR APPOINTED MR VINCENT ALEX MONTICELLI |
2010-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2009 FROM
UNIT 11 LM TRADE PARK
BEDDOW WAY
AYLESFORD
KENT
ME20 7BT |
2009-11-05 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HINDMARSH / 04/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DONOGHUE / 04/11/2009 |
2009-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-11-14 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-05-19 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-16 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/06 FROM:
UNIT 1 ROSES FARM
GALLANTS LANE EAST FARLEIGH
MAIDSTONE
KENT ME15 0LG |
2006-02-15 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-04-08 |
update statutory_documents SECRETARY RESIGNED |
2004-04-07 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2004-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-22 |
update statutory_documents NC INC ALREADY ADJUSTED
04/12/03 |
2003-12-22 |
update statutory_documents £ NC 1000/1500
04/12/0 |
2003-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-11-22 |
update statutory_documents NC INC ALREADY ADJUSTED
01/07/03 |
2003-10-27 |
update statutory_documents NC INC ALREADY ADJUSTED 01/07/03 |
2003-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-08-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-31 |
update statutory_documents SECRETARY RESIGNED |
2003-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/03 FROM:
GRANT THORNTON HOUSE
202 SILBURY BOULEVARD
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE MK9 1LW |
2003-06-28 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/02 FROM:
7 GOODSONS MEWS
WELLINGTON STREET
THAME
OXFORDSHIRE OX9 3BX |
2002-08-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-06 |
update statutory_documents SECRETARY RESIGNED |
2002-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-12-07 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-03 |
update statutory_documents SECRETARY RESIGNED |
2001-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-12-11 |
update statutory_documents S366A DISP HOLDING AGM 23/11/00 |
2000-11-20 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/00 FROM:
66 NORTH STREET
BARMING
MAIDSTONE
KENT ME16 9HF |
2000-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-12-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-12-03 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-08-23 |
update statutory_documents ALTER MEM AND ARTS 18/08/99 |
1999-07-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-01 |
update statutory_documents SECRETARY RESIGNED |
1999-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-01-07 |
update statutory_documents ALTER MEM AND ARTS 21/12/98 |
1998-11-30 |
update statutory_documents RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS |
1998-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-09-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/03/99 TO 30/06/99 |
1998-07-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-22 |
update statutory_documents SECRETARY RESIGNED |
1997-11-18 |
update statutory_documents RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS |
1997-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-04 |
update statutory_documents RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS |
1996-06-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03 |
1996-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-06 |
update statutory_documents SECRETARY RESIGNED |
1995-10-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |