Company NameIcarus Training Systems Limited
Company StatusDissolved
Company Number03367013
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 12 months ago)
Dissolution Date2 August 2023 (9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stuart John Haycock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 1 month (closed 02 August 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address51 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TB
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Stuart John Haycock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address51 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TB
Secretary NameElaine Carol Milis
NationalityBritish
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Elsenham Crescent
Basildon
Essex
SS14 1UB
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameElaine Carol Milis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 month after company formation)
Appointment Duration1 year (resigned 19 June 1998)
RoleSpecialist Nurse
Correspondence Address15 Elsenham Crescent
Basildon
Essex
SS14 1UB
Secretary NameElaine Carol Milis
NationalityBritish
StatusResigned
Appointed19 June 1998(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 01 July 2003)
RoleNurse
Correspondence Address14 Veor Road
Newquay
Cornwall
TR7 3BX
Secretary NameMr Alan Stuart Kindred
NationalityBritish
StatusResigned
Appointed01 July 2003(6 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 15 January 2019)
RoleCompany Director
Correspondence AddressNormans Corner 41 Church Lane
Fulbourn
Cambridge
CB21 5EP
Secretary NameMr Stuart John Haycock
StatusResigned
Appointed15 January 2019(21 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 March 2019)
RoleCompany Director
Correspondence Address40-41 The Vintners
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5RZ

Contact

Websiteicarus-training.net
Telephone01702 568507
Telephone regionSouthend-on-Sea

Location

Registered Address6 Royal Mews
Southend On Sea
Essex
SS1 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Stuart John Haycock
100.00%
Ordinary

Financials

Year2014
Net Worth£101,558
Cash£101,835
Current Liabilities£79,708

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

15 May 2013Delivered on: 20 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
14 March 2019Termination of appointment of Stuart John Haycock as a secretary on 8 March 2019 (1 page)
26 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
16 January 2019Appointment of Mr Stuart John Haycock as a secretary on 15 January 2019 (2 pages)
16 January 2019Termination of appointment of Alan Stuart Kindred as a secretary on 15 January 2019 (1 page)
5 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
13 November 2014Registered office address changed from 51 South Crescent Southend on Sea Essex SS2 6TB to 40-41 the Vintners Temple Farm Industrial Estate Southend-on-Sea SS2 5RZ on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 51 South Crescent Southend on Sea Essex SS2 6TB to 40-41 the Vintners Temple Farm Industrial Estate Southend-on-Sea SS2 5RZ on 13 November 2014 (1 page)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
20 May 2013Registration of charge 033670130001 (17 pages)
20 May 2013Registration of charge 033670130001 (17 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption full accounts made up to 31 May 2010 (4 pages)
9 February 2011Total exemption full accounts made up to 31 May 2010 (4 pages)
17 May 2010Director's details changed for Stuart Haycock on 8 May 2010 (2 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Mr Alan Stuart Kindred on 1 October 2009 (1 page)
17 May 2010Secretary's details changed for Mr Alan Stuart Kindred on 1 October 2009 (1 page)
17 May 2010Director's details changed for Stuart Haycock on 8 May 2010 (2 pages)
17 May 2010Secretary's details changed for Mr Alan Stuart Kindred on 1 October 2009 (1 page)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Stuart Haycock on 8 May 2010 (2 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
20 July 2009Return made up to 08/05/09; full list of members (3 pages)
20 July 2009Return made up to 08/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 May 2008Return made up to 08/05/08; full list of members (3 pages)
16 May 2008Return made up to 08/05/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 May 2007Return made up to 08/05/07; full list of members (2 pages)
18 May 2007Return made up to 08/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 July 2006Return made up to 08/05/06; full list of members (2 pages)
19 July 2006Return made up to 08/05/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 August 2005Return made up to 08/05/05; full list of members (6 pages)
2 August 2005Return made up to 08/05/05; full list of members (6 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 May 2004Return made up to 08/05/04; full list of members (6 pages)
4 May 2004Return made up to 08/05/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
31 July 2003Return made up to 08/05/03; full list of members (6 pages)
31 July 2003Return made up to 08/05/03; full list of members (6 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003New secretary appointed (2 pages)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
30 April 2002Return made up to 08/05/02; full list of members (6 pages)
30 April 2002Return made up to 08/05/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
7 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
10 July 2001Return made up to 08/05/01; full list of members (6 pages)
10 July 2001Return made up to 08/05/01; full list of members (6 pages)
2 April 2001Full accounts made up to 31 May 2000 (9 pages)
2 April 2001Full accounts made up to 31 May 2000 (9 pages)
28 June 2000Return made up to 08/05/00; full list of members (6 pages)
28 June 2000Return made up to 08/05/00; full list of members (6 pages)
9 March 2000Full accounts made up to 31 May 1999 (9 pages)
9 March 2000Full accounts made up to 31 May 1999 (9 pages)
10 December 1999Secretary's particulars changed (1 page)
10 December 1999Secretary's particulars changed (1 page)
17 August 1999Return made up to 08/05/99; full list of members (6 pages)
17 August 1999Return made up to 08/05/99; full list of members (6 pages)
6 August 1999Director resigned (1 page)
6 August 1999Ad 30/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Ad 30/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Secretary resigned (1 page)
12 August 1998Return made up to 08/05/98; full list of members (6 pages)
12 August 1998Return made up to 08/05/98; full list of members (6 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Secretary resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997New secretary appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
8 May 1997Incorporation (12 pages)
8 May 1997Incorporation (12 pages)