INTELLIGENT CAPTURE MANAGED SERVICES LIMITED

03893667
2ND FLOOR 1 RIVERVIEW COURT CASTLE GATE WETHERBY LS22 6LE

Documents

Documents
Date Category Description Pages
20 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
24 Jun 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Jan 2022 accounts Annual Accounts 9 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 9 Buy now
13 Oct 2020 officers Termination of appointment of director (Sean Anthony Mcdonough) 1 Buy now
09 Apr 2020 accounts Annual Accounts 16 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 mortgage Statement of release/cease from a charge 1 Buy now
06 Jun 2019 officers Appointment of director (Mr Richard Gareth Hughes) 2 Buy now
28 Jan 2019 accounts Annual Accounts 16 Buy now
11 Jan 2019 officers Termination of appointment of director (George Hampton Wall Jr) 1 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 16 Buy now
29 Dec 2017 capital Statement of capital (Section 108) 3 Buy now
28 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Dec 2017 insolvency Solvency Statement dated 05/12/17 1 Buy now
28 Dec 2017 resolution Resolution 2 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 officers Appointment of director (Mr George Hampton Wall Jr) 2 Buy now
04 Aug 2017 officers Termination of appointment of director (Rodney Desmond Jones) 1 Buy now
24 Apr 2017 accounts Annual Accounts 16 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 resolution Resolution 16 Buy now
15 Apr 2016 accounts Annual Accounts 15 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
20 May 2015 mortgage Registration of a charge 23 Buy now
28 Jan 2015 annual-return Annual Return 4 Buy now
15 Aug 2014 accounts Annual Accounts 6 Buy now
04 Aug 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2014 officers Appointment of secretary (Mr Timothy James Sykes) 2 Buy now
04 Aug 2014 officers Termination of appointment of secretary (Gerrard Paul Kennedy) 1 Buy now
04 Aug 2014 officers Termination of appointment of director (Gerrard Paul Kennedy) 1 Buy now
04 Aug 2014 officers Appointment of director (Mr Sean Anthony Mcdonough) 2 Buy now
04 Aug 2014 officers Appointment of director (Mr Rodney Desmond Jones) 2 Buy now
04 Aug 2014 officers Appointment of director (Mr Timothy James Sykes) 2 Buy now
10 Jan 2014 annual-return Annual Return 3 Buy now
04 Oct 2013 accounts Annual Accounts 6 Buy now
14 Aug 2013 officers Change of particulars for director (Mr Gerrard Paul Kennedy) 2 Buy now
14 Aug 2013 officers Change of particulars for secretary (Mr Gerrard Paul Kennedy) 1 Buy now
14 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2013 officers Termination of appointment of director (Derek Batey) 1 Buy now
24 Jan 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 accounts Annual Accounts 5 Buy now
10 Jan 2012 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
10 Jan 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 officers Change of particulars for director (Mr Gerrard Paul Kennedy) 2 Buy now
10 Jan 2011 officers Change of particulars for secretary (Mr Gerrard Paul Kennedy) 2 Buy now
29 Jul 2010 accounts Annual Accounts 6 Buy now
19 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
19 May 2010 change-of-name Change Of Name Notice 2 Buy now
17 May 2010 officers Change of particulars for secretary (Gerrard Paul Kennedy) 1 Buy now
17 May 2010 officers Change of particulars for secretary (Gerrard Paul Kennedy) 1 Buy now
03 Feb 2010 accounts Annual Accounts 3 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2010 officers Change of particulars for director (Gerrard Paul Kennedy) 2 Buy now
12 Jan 2009 annual-return Return made up to 14/12/08; full list of members 3 Buy now
12 Jan 2009 officers Director and secretary's change of particulars / gerrard kennedy / 12/01/2009 1 Buy now
05 Sep 2008 accounts Annual Accounts 3 Buy now
20 Feb 2008 annual-return Return made up to 14/12/07; full list of members 2 Buy now
31 Jan 2008 accounts Annual Accounts 3 Buy now
03 Feb 2007 annual-return Return made up to 14/12/06; full list of members 7 Buy now
02 Oct 2006 accounts Annual Accounts 3 Buy now
18 Aug 2006 accounts Annual Accounts 3 Buy now
12 Jan 2006 annual-return Return made up to 14/12/05; full list of members 7 Buy now
02 Mar 2005 annual-return Return made up to 14/12/04; full list of members 7 Buy now
01 Feb 2005 accounts Annual Accounts 5 Buy now
01 Feb 2005 address Registered office changed on 01/02/05 from: upton magna business park upton magna shrewsbury shropshire SY4 4TT 1 Buy now
10 Feb 2004 annual-return Return made up to 14/12/03; full list of members 7 Buy now
03 Sep 2003 accounts Annual Accounts 4 Buy now
30 Dec 2002 annual-return Return made up to 14/12/02; full list of members 7 Buy now
20 Dec 2002 accounts Annual Accounts 4 Buy now
07 May 2002 address Registered office changed on 07/05/02 from: grosvenor house hollinswood road, central park telford salop TF2 9TW 1 Buy now
15 Jan 2002 annual-return Return made up to 14/12/01; full list of members 6 Buy now
16 Aug 2001 capital Ad 27/09/00--------- £ si 99@1 2 Buy now
14 Aug 2001 accounts Annual Accounts 4 Buy now
13 Feb 2001 annual-return Return made up to 14/12/00; full list of members 6 Buy now
17 Aug 2000 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
14 Mar 2000 officers Secretary resigned 1 Buy now
14 Mar 2000 officers Director resigned 1 Buy now
10 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
10 Mar 2000 officers New director appointed 2 Buy now
10 Mar 2000 address Registered office changed on 10/03/00 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
09 Mar 2000 incorporation Memorandum Articles 9 Buy now
24 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
14 Dec 1999 incorporation Incorporation Company 13 Buy now