ICE LOCKER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

12/10/2112 October 2021 Satisfaction of charge 1 in full

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 PREVEXT FROM 30/04/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAWRENCE

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM ALINGTON ROAD LITTLE BARFORD ST. NEOTS CAMBRIDGESHIRE PE19 6WE

View Document

23/03/1723 March 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOWE / 30/11/2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED LAURA ANNE WHINCUP

View Document

26/10/1626 October 2016 01/05/16 STATEMENT OF CAPITAL GBP 100.00

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBBS

View Document

09/08/169 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/06/1617 June 2016 ARTICLES OF ASSOCIATION

View Document

16/06/1616 June 2016 ADOPT ARTICLES 01/05/2016

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR PHILIP GEORGE LAWRENCE

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM VARGA

View Document

14/06/1614 June 2016 SECRETARY APPOINTED MS LAURA ANNE WHINCUP

View Document

31/05/1631 May 2016 COMPANY NAME CHANGED CRAFTSMAN LOCKERS LIMITED CERTIFICATE ISSUED ON 31/05/16

View Document

31/05/1631 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

07/12/157 December 2015 SECRETARY APPOINTED MR. GRAHAM LASZLO VARGA

View Document

07/12/157 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

15/12/1415 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

24/03/1424 March 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

14/01/1414 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY EMMA LEACH

View Document

10/10/1310 October 2013 SECRETARY APPOINTED MRS EMMA JANE LEACH

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, SECRETARY TREVOR BISHOP

View Document

10/10/1310 October 2013 CURREXT FROM 30/04/2013 TO 30/04/2014

View Document

16/05/1316 May 2013 SECRETARY APPOINTED TREVOR ROCKLIFFE BISHOP

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM GARRAN HOUSE NANTGARW ROAD CAERPHILLY CF83 1AQ

View Document

11/03/1311 March 2013 CURRSHO FROM 31/12/2013 TO 30/04/2013

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED JOHN FREDERICK GIBBS

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED DAVID LOWE

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

28/12/1228 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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