SOUTHERN ICE COMPANY LIMITED

Company Documents

DateDescription
17/07/2417 July 2024 Registered office address changed from 12 Sarum Court 2 st. Osmunds Road Poole BH14 9JN England to 9 Ricketts Close Ricketts Close Weymouth DT4 7UN on 2024-07-17

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 Application to strike the company off the register

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-04-30

View Document

29/01/2229 January 2022 Termination of appointment of Tracy Marie Winter as a secretary on 2022-01-28

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/09/158 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM FLAT 6 FARLEY LODGE 103- 105 BOURNEMOUTH ROAD POOLE DORSET BH14 9HR

View Document

15/06/1515 June 2015 COMPANY NAME CHANGED IN ICE DESIGNS LTD CERTIFICATE ISSUED ON 15/06/15

View Document

26/05/1526 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/09/1430 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/09/1324 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GIBB / 20/02/2013

View Document

20/02/1320 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MS TRACY MARIE WINTER / 20/02/2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/10/125 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/10/1114 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

29/10/1029 October 2010 COMPANY NAME CHANGED IN ICE DESIGN LTD CERTIFICATE ISSUED ON 29/10/10

View Document

26/10/1026 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1025 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM FLAT 3 CANUTE HOUSE 11 STRAND STREET POOLE DORSET BH15 1EJ UNITED KINGDOM

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACY MARIE WINTER / 13/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GIBB / 13/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GIBB / 13/09/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 78 CORNWALLIS SQUARE LONDON N19 4LZ

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM FLAT 3 CANUTE HOUSE 11 STRAND STREET POOLE DORSET BH151EJ

View Document

26/08/0926 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY WINTER / 25/08/2009

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GIBB / 25/08/2009

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY TRACY WINTER

View Document

25/08/0925 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY WINTER / 25/08/2009

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GIBB / 25/08/2009

View Document

24/07/0924 July 2009 SECRETARY APPOINTED MS TRACY MARIE WINTER

View Document

05/03/095 March 2009 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Compulsory strike-off action has been discontinued

View Document

20/02/0920 February 2009 DISS40 (DISS40(SOAD))

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 78 CORNWALLIS SQUARE LONDON N19 4LZ

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 201C SUSSEX WAY UPPER HOLLOWAY LONDON N19 4JF

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GIBB / 28/01/2009

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

23/12/0823 December 2008 First Gazette notice for compulsory strike-off

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company