ICS.AI LTD

Grove House Lutyens Close Grove House Lutyens Close, Basingstoke, RG24 8AG, England
StatusACTIVE
Company No.11346801
CategoryPrivate Limited Company
Incorporated04 May 2018
Age6 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

ICS.AI LTD is an active private limited company with number 11346801. It was incorporated 6 years, 2 months, 8 days ago, on 04 May 2018. The company address is Grove House Lutyens Close Grove House Lutyens Close, Basingstoke, RG24 8AG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113468010001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

Old address: Cattle Copse Cottage Basingstoke Road Heckfield Hook RG27 0LL England

New address: Grove House Lutyens Close Lychpit Basingstoke RG24 8AG

Documents

View document PDF

Capital allotment shares

Date: 18 May 2020

Action Date: 13 May 2020

Category: Capital

Type: SH01

Date: 2020-05-13

Capital : 889 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priti Madhab Padhy

Termination date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2019

Action Date: 30 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-30

Capital : 800 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 05 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Chrichton Donnelly

Appointment date: 2019-05-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2018

Action Date: 28 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113468010001

Charge creation date: 2018-11-28

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-15

Officer name: Mr Priti Padhy

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Priti Padhy

Appointment date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Crichton Donnelly

Termination date: 2018-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-08

Old address: Grove House Lutyens Close Lychpit Basingstoke RG24 8AG United Kingdom

New address: Cattle Copse Cottage Basingstoke Road Heckfield Hook RG27 0LL

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin John Neale

Notification date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Smith

Appointment date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Crichton Donnelly

Appointment date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Change date: 2018-05-31

Old address: Cattle Copse Cottage Basingstoke Road Heckfield Hook RG27 0LL United Kingdom

New address: Grove House Lutyens Close Lychpit Basingstoke RG24 8AG

Documents

View document PDF

Incorporation company

Date: 04 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHASE DESIGN GROUP LTD

2 THE COURTYARD TIMOTHYS BRIDGE ROAD,STRATFORD-UPON-AVON,CV37 9NP

Number:03739716
Status:ACTIVE
Category:Private Limited Company

COOLING TOWER PROJECTS LTD

10 SHORTACRES,WARWICK,CV35 0LH

Number:05238443
Status:ACTIVE
Category:Private Limited Company

HINDERWELL SERVICE STATION LIMITED

152 HIGH STREET,SALTBURN,TS13 5HQ

Number:04908433
Status:ACTIVE
Category:Private Limited Company

MARINE GROUP & ASSOCIATES LTD

23 ROSLIN STREET,ABERDEEN,AB24 5PE

Number:SC600522
Status:ACTIVE
Category:Private Limited Company

OXHEADS ASSOCIATES LTD

11 KITWOOD DRIVE,READING,RG6 3TA

Number:11194234
Status:ACTIVE
Category:Private Limited Company

RHP LEISURE LIMITED

98 WHARNCLIFFE STREET,HULL,HU5 3NA

Number:11440653
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source