ICARE SHETLAND LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

04/04/244 April 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/07/2331 July 2023 Cessation of Christine Elizabeth Kelly as a person with significant control on 2022-10-26

View Document

08/05/238 May 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

21/02/2321 February 2023 Termination of appointment of Christine Elizabeth Kelly as a director on 2022-10-26

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

19/03/2119 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

10/07/2010 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

09/08/199 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

17/07/1817 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 COMPANY NAME CHANGED C. KELLY LTD CERTIFICATE ISSUED ON 04/06/18

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH KELLY / 18/12/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH KELLY / 18/12/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA GUNN

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FOYLE

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH KELLY / 23/10/2017

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH KELLY / 23/10/2017

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH KELLY / 31/08/2017

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH KELLY / 23/10/2017

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED LINDA GUNN

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED ANDREW FOYLE

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR ANDREW FOYLE

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MRS LINDA GUNN

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2386030001

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/11/147 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/11/129 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH KELLY / 17/11/2011

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/11/1011 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH KELLY / 23/10/2009

View Document

07/01/107 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

28/02/0928 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

28/11/0828 November 2008 COMPANY NAME CHANGED C. KELLY OPTICIANS LIMITED CERTIFICATE ISSUED ON 28/11/08

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY ANDREW FOYLE

View Document

24/10/0824 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 COMPANY NAME CHANGED KELLY OPTICIANS (SHETLAND) LIMITED CERTIFICATE ISSUED ON 16/10/08

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

19/03/0519 March 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 COMPANY NAME CHANGED B & C KELLY LIMITED CERTIFICATE ISSUED ON 18/11/02

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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