ICON BUILDING SERVICES LIMITED - SHENFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-29 View Report
Confirmation statement. Statement with no updates. 2023-05-19 View Report
Accounts. Accounts type total exemption full. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-05-13 View Report
Accounts. Accounts type total exemption full. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Accounts. Accounts type total exemption full. 2020-11-17 View Report
Confirmation statement. Statement with no updates. 2020-05-14 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Accounts. Accounts type total exemption full. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Accounts. Accounts type total exemption full. 2017-12-29 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-05-17 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-05-14 View Report
Accounts. Accounts type total exemption small. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Mortgage. Charge number: 1. 2014-02-06 View Report
Accounts. Accounts type total exemption small. 2013-09-05 View Report
Annual return. With made up date full list shareholders. 2013-05-14 View Report
Accounts. Accounts type total exemption small. 2012-10-23 View Report
Annual return. With made up date full list shareholders. 2012-05-15 View Report
Accounts. Accounts type total exemption small. 2011-12-06 View Report
Annual return. With made up date full list shareholders. 2011-05-16 View Report
Officers. Change date: 2011-05-13. Officer name: Mr Jozsef Janos Farkas. 2011-05-16 View Report
Accounts. Accounts type total exemption small. 2010-11-17 View Report
Officers. Officer name: Maureen Zikis. 2010-10-27 View Report
Annual return. With made up date full list shareholders. 2010-05-19 View Report
Officers. Officer name: Tracey Farkas. 2009-12-08 View Report
Accounts. Accounts type total exemption small. 2009-10-28 View Report
Officers. Description: Director appointed tracey farkas logged form. 2009-09-11 View Report
Officers. Description: Director appointed tracey farkas logged form. 2009-08-19 View Report
Officers. Description: Director appointed tracey farkas. 2009-08-14 View Report
Annual return. Legacy. 2009-06-04 View Report
Accounts. Accounts type total exemption small. 2008-07-22 View Report
Annual return. Legacy. 2008-06-23 View Report
Accounts. Accounts type total exemption small. 2007-11-22 View Report
Annual return. Legacy. 2007-07-16 View Report
Accounts. Accounts type total exemption small. 2007-01-10 View Report
Annual return. Legacy. 2006-08-09 View Report
Accounts. Accounts type total exemption small. 2005-07-14 View Report
Annual return. Legacy. 2005-07-05 View Report
Accounts. Accounts type total exemption small. 2004-12-14 View Report
Annual return. Legacy. 2004-05-18 View Report
Annual return. Legacy. 2003-05-19 View Report
Accounts. Accounts type total exemption full. 2003-05-19 View Report
Officers. Description: New secretary appointed. 2003-05-19 View Report