ICE EVENTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Voluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-11-30

View Document

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

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-11-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

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

View Accounts

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

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

View Accounts

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

22/11/1822 November 2018 SAIL ADDRESS CHANGED FROM: 4A ABBEY GARDENS WHITEHALL STREET SHREWSBURY SHROPSHIRE SY2 5AE ENGLAND

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 8 SHOPLATCH SUITE 136 SHREWSBURY SHROPSHIRE SY1 1HF ENGLAND

View Document

16/06/1816 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

20/11/1720 November 2017 SAIL ADDRESS CHANGED FROM: OFFICE 34, THE RURAL ENTERPRISE CENTRE STAFFORD DRIVE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SY1 3FE UNITED KINGDOM

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM OFFICE 34 THE RURAL ENTERPRISE CENTRE STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3FE

View Document

18/04/1718 April 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

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

20/01/1620 January 2016 SAIL ADDRESS CHANGED FROM: 76 ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6BE UNITED KINGDOM

View Document

15/01/1615 January 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

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM OFFICE 4 THE RURAL ENTERPRISE CENTRE STAFFORD DRIVE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SY1 3FE ENGLAND

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 76 ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6BE

View Document

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

View Accounts

30/11/1430 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

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

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/11/1118 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS HAYES

View Document

05/12/105 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

05/12/105 December 2010 SAIL ADDRESS CHANGED FROM: 130 SHAFTESBURY AVENUE LONDON W1D 5EU UNITED KINGDOM

View Document

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

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 130 SHAFTESBURY AVENUE LONDON W1D 5EU

View Document

14/12/0914 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA MONA FULLWOOD / 09/12/2009

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 76 ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6BE

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 2ND FLOOR WYLE COP CHAMBERS 77 WYLE COP SHREWSBURY SHROPSHIRE SY1 1UT

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 2ND FLOOR WYLE COP CHAMBERS 77 WYLE COP SHREWSBURY SHROPESHIRE SY1 1UT

View Document

22/11/0522 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 2ND FLOOR WYLE COP CHAMBERS WYLE COP SHREWSBURY SHROPSHIRE SY1 1UT

View Document

24/11/0424 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 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