Date | Description |
2025-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/25, NO UPDATES |
2024-07-21 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/23 |
2024-07-21 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2024-07-21 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2024-07-21 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
delete address TURNFORD PLACE GREAT CAMBRIDGE ROAD TURNFORD BROXBOURNE ENGLAND EN10 6NH |
2023-04-07 |
insert address 9 APPOLD STREET LONDON UNITED KINGDOM EC2A 2AP |
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 |
2023-04-07 |
update registered_address |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES |
2023-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BARNARD / 01/02/2023 |
2023-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER RICHARDS / 01/02/2023 |
2023-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2023 FROM
TURNFORD PLACE GREAT CAMBRIDGE ROAD
TURNFORD
BROXBOURNE
EN10 6NH
ENGLAND |
2023-02-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS TONER / 01/02/2023 |
2023-02-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ICSG LIMITED / 01/02/2023 |
2022-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-29 |
update statutory_documents SECRETARY APPOINTED MR DANIEL FRANCIS TONER |
2022-04-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS RICHARDS |
2022-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update num_mort_charges 3 => 4 |
2021-10-07 |
update num_mort_outstanding 2 => 3 |
2021-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-15 |
update statutory_documents ALTER ARTICLES 02/09/2021 |
2021-09-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047939450004 |
2021-07-07 |
update num_mort_outstanding 3 => 2 |
2021-07-07 |
update num_mort_satisfied 0 => 1 |
2021-06-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047939450001 |
2021-06-07 |
delete address CALEDONIA HOUSE NO. 223 PENTONVILLE ROAD LONDON N1 9NG |
2021-06-07 |
insert address TURNFORD PLACE GREAT CAMBRIDGE ROAD TURNFORD BROXBOURNE ENGLAND EN10 6NH |
2021-06-07 |
update num_mort_charges 2 => 3 |
2021-06-07 |
update num_mort_outstanding 2 => 3 |
2021-06-07 |
update registered_address |
2021-05-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047939450003 |
2021-05-07 |
update num_mort_charges 1 => 2 |
2021-05-07 |
update num_mort_outstanding 1 => 2 |
2021-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2021 FROM
CALEDONIA HOUSE NO. 223 PENTONVILLE ROAD
LONDON
N1 9NG |
2021-04-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047939450002 |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MACMILLAN |
2020-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
2019-10-07 |
update account_category null => FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-20 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID BARNARD |
2019-04-07 |
delete sic_code 99999 - Dormant Company |
2019-04-07 |
insert sic_code 78200 - Temporary employment agency activities |
2019-04-07 |
update num_mort_charges 0 => 1 |
2019-04-07 |
update num_mort_outstanding 0 => 1 |
2019-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
2019-03-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047939450001 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-04-07 |
insert sic_code 86900 - Other human health activities |
2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
2018-01-07 |
insert company_previous_name SWIM SPECIALIST RECRUITMENT LIMITED |
2018-01-07 |
update name SWIM SPECIALIST RECRUITMENT LIMITED => ICS OPERATIONS LIMITED |
2017-12-13 |
update statutory_documents COMPANY NAME CHANGED SWIM SPECIALIST RECRUITMENT LIMITED
CERTIFICATE ISSUED ON 13/12/17 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-25 |
update statutory_documents SECRETARY APPOINTED MR THOMAS CHRISTOPHER RICHARDS |
2017-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE |
2017-09-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD MCBRIDE |
2017-09-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-08-21 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-01 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-06-10 => 2016-06-10 |
2016-07-08 |
update returns_next_due_date 2016-07-08 => 2017-07-08 |
2016-06-13 |
update statutory_documents 10/06/16 FULL LIST |
2015-10-09 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-10-09 |
update accounts_last_madeup_date 2013-06-30 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-17 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-11 |
update statutory_documents ADOPT ARTICLES 06/03/2015 |
2015-07-09 |
delete address CALEDONIA HOUSE NO. 223 PENTONVILLE ROAD LONDON ENGLAND N1 9NG |
2015-07-09 |
delete sic_code 78200 - Temporary employment agency activities |
2015-07-09 |
insert address CALEDONIA HOUSE NO. 223 PENTONVILLE ROAD LONDON N1 9NG |
2015-07-09 |
insert sic_code 99999 - Dormant Company |
2015-07-09 |
update registered_address |
2015-07-09 |
update returns_last_madeup_date 2014-06-10 => 2015-06-10 |
2015-07-09 |
update returns_next_due_date 2015-07-08 => 2016-07-08 |
2015-06-17 |
update statutory_documents 10/06/15 FULL LIST |
2015-01-12 |
update statutory_documents SECRETARY APPOINTED MR RICHARD ANTHONY MCBRIDE |
2015-01-07 |
delete address HUNTER HOUSE 150 HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8NL |
2015-01-07 |
insert address CALEDONIA HOUSE NO. 223 PENTONVILLE ROAD LONDON ENGLAND N1 9NG |
2015-01-07 |
update account_ref_day 30 => 31 |
2015-01-07 |
update account_ref_month 6 => 12 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2015-09-30 |
2015-01-07 |
update registered_address |
2014-12-11 |
update statutory_documents CURREXT FROM 30/06/2014 TO 31/12/2014 |
2014-12-03 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANTHONY MCBRIDE |
2014-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM GOUGH |
2014-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRIS |
2014-12-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN HARRIS |
2014-12-02 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PAUL THOMAS MACMILLAN |
2014-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
HUNTER HOUSE 150 HUTTON ROAD
SHENFIELD
BRENTWOOD
ESSEX
CM15 8NL |
2014-07-07 |
update returns_last_madeup_date 2013-06-10 => 2014-06-10 |
2014-07-07 |
update returns_next_due_date 2014-07-08 => 2015-07-08 |
2014-06-17 |
update statutory_documents 10/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2013-07-02 |
update returns_last_madeup_date 2012-06-10 => 2013-06-10 |
2013-07-02 |
update returns_next_due_date 2013-07-08 => 2014-07-08 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7450 - Labour recruitment |
2013-06-21 |
insert sic_code 78200 - Temporary employment agency activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-10 => 2012-06-10 |
2013-06-21 |
update returns_next_due_date 2012-07-08 => 2013-07-08 |
2013-06-11 |
update statutory_documents 10/06/13 FULL LIST |
2013-03-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-06-11 |
update statutory_documents 10/06/12 FULL LIST |
2012-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-06-10 |
update statutory_documents 10/06/11 FULL LIST |
2011-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
2010-06-14 |
update statutory_documents 10/06/10 FULL LIST |
2009-10-27 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-06-10 |
update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
2008-12-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2008-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GOUGH / 10/06/2008 |
2008-06-10 |
update statutory_documents RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
2007-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2007-07-14 |
update statutory_documents RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS |
2006-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-06-14 |
update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
2005-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2005-06-10 |
update statutory_documents RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
2004-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2004-06-03 |
update statutory_documents RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
2003-06-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |