ICE DATA SERVICES LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Ice Futures Holdings Ltd as a person with significant control on 2024-08-01

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

22/12/1522 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR SCOTT ANTHONY HILL

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR JOHNATHAN SHORT

View Document

10/12/1310 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 DISTRIBUTE MONEY 20/12/2010

View Document

07/12/107 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/12/098 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK WOLFE DAVIS / 01/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PENIKET / 01/10/2009

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 DISTRIBUTION 25/03/2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM
INTERNATIONAL HOUSE
1 ST KATHARINE'S WAY
LONDON
E1W 1UY

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 S386 DISP APP AUDS 20/12/06

View Document

04/01/074 January 2007 AP AUD,DIR FIX REMUN 20/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/10/0527 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 COMPANY NAME CHANGED
INTERCHANGE DATA SERVICES LIMITE
D
CERTIFICATE ISSUED ON 24/10/05

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM:
1ST FLOOR INTERNATIONAL HOUSE
1 SAINT KATHARINES WAY
LONDON
E1W 1UY

View Document

29/03/0529 March 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/12/04

View Document

13/01/0513 January 2005 SHARES AGREEMENT OTC

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information