Company Information for ICS (2016) LIMITED
LANCASTER HOUSE, 171 CHORLEY NEW ROAD, BOLTON, GREATER MANCHESTER, BL1 4QZ,
|
Company Registration Number
05210977
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ICS (2016) LIMITED | ||
Legal Registered Office | ||
LANCASTER HOUSE 171 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4QZ Other companies in BL1 | ||
Previous Names | ||
|
Company Number | 05210977 | |
---|---|---|
Company ID Number | 05210977 | |
Date formed | 2004-08-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-05 22:53:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DAVID ROSLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE KNOWLES |
Company Secretary | ||
ANNE MARIE ROSLER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPORTSCOMM GROUP LTD | Director | 2018-01-24 | CURRENT | 2017-10-16 | Active | |
SALFORD CITY REDS (2013) LIMITED | Director | 2018-01-08 | CURRENT | 2013-01-23 | Active | |
SALFORD RD HOLDINGS | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active | |
BUSINESS DEBT ADVICE NETWORK LIMITED | Director | 2009-04-13 | CURRENT | 2009-04-13 | Dissolved 2015-11-10 | |
BDAN LIMITED | Director | 2009-04-13 | CURRENT | 2009-04-13 | Dissolved 2015-11-10 | |
DEBT EDUCATION BENEVOLENT TRUST | Director | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2015-11-10 | |
IDS COLLECTIONS LIMITED | Director | 2007-10-01 | CURRENT | 2007-08-07 | Dissolved 2017-05-09 | |
IDEAL CORPORATE SOLUTIONS LIMITED | Director | 2004-08-20 | CURRENT | 2004-08-20 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | CHANGE OF PARTICULARS FOR A PSC | |
LATEST SOC | 11/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES | |
PSC04 | Change of details for Mr Andrew David Rosler as a person with significant control on 2016-08-26 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
TM02 | Termination of appointment of Yvonne Knowles on 2016-10-14 | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew David Rosler on 2016-08-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/16 FROM St. Georges House St. Georges Road Bolton BL1 2DD | |
RES15 | CHANGE OF NAME 01/08/2016 | |
CERTNM | Company name changed ideal debt solutions LIMITED\certificate issued on 16/08/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/14 FROM St George's House St. Georges Street Bolton BL1 2EN England | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/13 FROM Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 20/08/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/08/11 TO 30/09/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 20/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ROSLER / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE KNOWLES / 01/03/2010 | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / YVONNE HARRISON / 31/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 10 EAGLEY HOUSE DEAKINS BUSINESS PAR BOLTON LANCS BL7 9RP | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 2 ASHURST CLOSE BOLTON BL2 3PE | |
363s | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICS (2016) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ICS (2016) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |