Background WavePink WaveYellow Wave

IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED (02023383)

IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED (02023383) is an active UK company. incorporated on 28 May 1986. with registered office in Northampton. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED has been registered for 39 years.

Company Number
02023383
Status
active
Type
ltd
Incorporated
28 May 1986
Age
39 years
Address
Century House, Northampton, NN4 7HD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED

IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED is an active company incorporated on 28 May 1986 with the registered office located in Northampton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED was registered 39 years ago.(SIC: 62012, 62020)

Status

active

Active since 39 years ago

Company No

02023383

LTD Company

Age

39 Years

Incorporated 28 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

LANGDALE SYSTEMS LIMITED
From: 28 May 1986To: 7 October 2009
Contact
Address

Century House 1 The Lakes Northampton, NN4 7HD,

Previous Addresses

1 the Lakes Northampton NN4 7HD England
From: 3 May 2023To: 3 May 2023
7 Hill Street Bristol Avon BS1 5PU
From: 28 May 1986To: 3 May 2023
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Nov 10
Loan Cleared
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Apr 21
Owner Exit
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Loan Secured
Aug 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Memorandum Articles
13 October 2025
MAMA
Resolution
22 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 February 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
9 February 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
13 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 December 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
12 April 2019
MR05Certification of Charge
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Auditors Resignation Company
7 December 2016
AUDAUD
Accounts With Accounts Type Full
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
7 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 March 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2008
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
31 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
24 October 2003
88(2)R88(2)R
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Legacy
24 October 2003
123Notice of Increase in Nominal Capital
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
287Change of Registered Office
Legacy
11 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
395Particulars of Mortgage or Charge
Resolution
23 April 2003
RESOLUTIONSResolutions
Resolution
23 April 2003
RESOLUTIONSResolutions
Resolution
23 April 2003
RESOLUTIONSResolutions
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
363aAnnual Return
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
363aAnnual Return
Legacy
14 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
11 June 2001
288cChange of Particulars
Legacy
9 May 2001
403aParticulars of Charge Subject to s859A
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
15 January 2001
363aAnnual Return
Legacy
15 December 2000
288cChange of Particulars
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
287Change of Registered Office
Memorandum Articles
3 August 2000
MEM/ARTSMEM/ARTS
Legacy
18 April 2000
287Change of Registered Office
Legacy
18 April 2000
225Change of Accounting Reference Date
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
1 May 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
30 October 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Legacy
16 January 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
27 October 1997
AUDAUD
Auditors Resignation Company
21 October 1997
AUDAUD
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
21 June 1996
288288
Auditors Resignation Company
19 June 1996
AUDAUD
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
14 March 1996
288288
Legacy
8 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
288288
Legacy
13 September 1994
169169
Resolution
22 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
8 October 1992
288288
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
17 February 1992
363aAnnual Return
Legacy
7 January 1992
288288
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
19 August 1991
288288
Legacy
23 April 1991
363aAnnual Return
Legacy
9 April 1991
88(2)R88(2)R
Legacy
9 April 1991
88(2)R88(2)R
Legacy
11 March 1991
288288
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
24 September 1990
288288
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
7 September 1989
288288
Legacy
6 September 1989
288288
Legacy
1 September 1989
363363
Memorandum Articles
16 August 1989
MEM/ARTSMEM/ARTS
Legacy
4 August 1989
288288
Legacy
3 May 1989
123Notice of Increase in Nominal Capital
Resolution
3 May 1989
RESOLUTIONSResolutions
Resolution
3 May 1989
RESOLUTIONSResolutions
Legacy
27 April 1989
363363
Legacy
19 April 1989
287Change of Registered Office
Legacy
11 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
6 April 1989
288288
Auditors Resignation Company
24 January 1989
AUDAUD
Auditors Resignation Company
19 December 1988
AUDAUD
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Miscellaneous
12 December 1988
MISCMISC
Legacy
18 November 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
395Particulars of Mortgage or Charge
Legacy
28 June 1986
287Change of Registered Office
Legacy
28 June 1986
288288
Certificate Incorporation
28 May 1986
CERTINCCertificate of Incorporation