Davenham
Northwich
Cheshire
CW9 8JP
Secretary Name | Mrs Sarah Louise Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holme Lea Bankfield Beckermet Cumbria CA21 2YG |
Secretary Name | Adele Marie Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2008) |
Role | Manager |
Correspondence Address | 114 Hartford Road Davenham Northwich Cheshire CW9 8JP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | icteq.co.uk |
---|---|
Telephone | 01606 800004 |
Telephone region | Northwich |
Registered Address | Stapeley House London Road Stapeley Cheshire CW5 7JW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Nicholas A. George 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £965 |
Cash | £5,864 |
Current Liabilities | £13,746 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
24 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
5 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2021 | Registered office address changed from Grosvenor House Chapel Street Congleton Cheshire CW12 4AB England to Stapeley House London Road Stapeley Cheshire CW5 7JW on 10 June 2021 (1 page) |
31 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 August 2020 | Registered office address changed from Icteq Ltd the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England to Grosvenor House Chapel Street Congleton Cheshire CW12 4AB on 6 August 2020 (1 page) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 May 2017 | Registered office address changed from Icteq Ltd the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England to Icteq Ltd the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Icteq Ltd the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England to Icteq Ltd the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 12 May 2017 (1 page) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Registered office address changed from The Heath Business and Technical Park the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England to Icteq Ltd the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from The Heath Business and Technical Park the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England to Icteq Ltd the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 12 May 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Registered office address changed from 114 Hartford Road, Davenham Northwich Cheshire CW9 8JP to The Heath Business and Technical Park the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from 114 Hartford Road, Davenham Northwich Cheshire CW9 8JP to The Heath Business and Technical Park the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 30 September 2016 (1 page) |
30 April 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 April 2014 | Director's details changed for Nicholas Anthony George on 30 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Nicholas Anthony George on 30 April 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
14 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (3 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 March 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
13 March 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 May 2008 | Company name changed lighthouse communications and technology LTD\certificate issued on 19/05/08 (2 pages) |
15 May 2008 | Appointment terminated secretary adele booth (1 page) |
15 May 2008 | Appointment terminated secretary adele booth (1 page) |
15 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
15 May 2008 | Company name changed lighthouse communications and technology LTD\certificate issued on 19/05/08 (2 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
1 November 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
1 November 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
29 July 2005 | Return made up to 30/04/05; full list of members (2 pages) |
29 July 2005 | Return made up to 30/04/05; full list of members (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
12 July 2004 | Return made up to 30/04/04; full list of members (2 pages) |
12 July 2004 | Return made up to 30/04/04; full list of members (2 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
19 May 2003 | Return made up to 30/04/02; no change of members
|
19 May 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
19 May 2003 | Return made up to 30/04/02; no change of members
|
19 May 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
9 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 3 mill lane, whitegate winsford cheshire CW7 2PW (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 3 mill lane, whitegate winsford cheshire CW7 2PW (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
21 July 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
21 July 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
16 July 2002 | New secretary appointed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 38 lonsdale road millom cumbria LA18 4AP (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 38 lonsdale road millom cumbria LA18 4AP (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | New secretary appointed (1 page) |
21 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
16 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
16 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
5 September 2000 | Return made up to 30/04/00; full list of members (6 pages) |
5 September 2000 | Return made up to 30/04/00; full list of members (6 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
30 April 1999 | Incorporation (17 pages) |
30 April 1999 | Incorporation (17 pages) |