ICE BLASTING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Total exemption full accounts made up to 2024-06-30 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-06-30 |
08/04/248 April 2024 | Confirmation statement made on 2024-02-29 with no updates |
31/03/2431 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
12/05/2312 May 2023 | Total exemption full accounts made up to 2022-06-30 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
06/04/226 April 2022 | Total exemption full accounts made up to 2021-06-30 |
29/03/2229 March 2022 | Previous accounting period extended from 2021-06-29 to 2021-06-30 |
08/02/228 February 2022 | Cessation of Gavin Arthur John Doran as a person with significant control on 2022-02-08 |
08/02/228 February 2022 | Notification of James Donald Doran as a person with significant control on 2022-02-08 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
10/03/2010 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
09/04/189 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
08/06/178 June 2017 | DIRECTOR APPOINTED MRS ANNETTE DORAN |
05/06/175 June 2017 | DIRECTOR APPOINTED MR JAMES DONALD DORAN |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
14/04/1614 April 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/08/1512 August 2015 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM VENTURE HOUSE EVANS ROAD SPEKE LIVERPOOL MERSEYSIDE L24 9PG |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/05/151 May 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/03/1531 March 2015 | PREVSHO FROM 30/06/2014 TO 29/06/2014 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/11/1420 November 2014 | CURRSHO FROM 28/02/2014 TO 30/06/2013 |
30/04/1430 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES DORAN |
30/04/1430 April 2014 | DIRECTOR APPOINTED MR GAVIN ARTHUR JOHN DORAN |
14/03/1414 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1328 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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