ICE SCAFFOLDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/11/2512 November 2025 New | Certificate of change of name |
| 18/09/2518 September 2025 New | Confirmation statement made on 2025-09-18 with no updates |
| 19/02/2519 February 2025 | Second filing for the appointment of Mr Cornelius Claassen as a director |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 03/10/243 October 2024 | Confirmation statement made on 2024-09-21 with updates |
| 23/08/2423 August 2024 | Notification of Glyntree Limited as a person with significant control on 2024-08-20 |
| 23/08/2423 August 2024 | Cessation of Emerantia Claassen as a person with significant control on 2024-08-20 |
| 15/08/2415 August 2024 | Registered office address changed from 2 Harvey Gardens Loughton Essex IG10 2AD to Green Farm South Albyns Lane Stapleford Tawney Romford RM4 1RX on 2024-08-15 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 22/09/2322 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/10/2218 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 05/02/205 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDRE DE JAGER |
| 09/01/209 January 2020 | DIRECTOR APPOINTED ANDRE DE JAGER |
| 09/01/209 January 2020 | DIRECTOR APPOINTED MR CORNELIUS CLAASSEN |
| 09/01/209 January 2020 | Appointment of Mr Cornelius Claassen as a director on 2020-01-08 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 21/09/1921 September 2019 | COMPANY NAME CHANGED ICE SECURITY AND INVESTIGATIONS LIMITED CERTIFICATE ISSUED ON 21/09/19 |
| 19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
| 29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 29/03/1829 March 2018 | PREVEXT FROM 30/06/2017 TO 31/12/2017 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
| 01/07/171 July 2017 | DISS40 (DISS40(SOAD)) |
| 29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 06/06/176 June 2017 | FIRST GAZETTE |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 21/09/1521 September 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
| 18/08/1518 August 2015 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW |
| 10/08/1510 August 2015 | APPOINTMENT TERMINATED, SECRETARY PETER GURNEY |
| 10/08/1510 August 2015 | DIRECTOR APPOINTED MRS EMERANTIA CLAASSEN |
| 10/08/1510 August 2015 | SECRETARY APPOINTED MRS EMERANTIA CLAASSEN |
| 10/08/1510 August 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER GURNEY |
| 30/06/1530 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 22/07/1422 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 18/11/1318 November 2013 | APPOINTMENT TERMINATED, DIRECTOR ADAM GURNEY |
| 27/06/1327 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 26/07/1226 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
| 24/11/1124 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 18/07/1118 July 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
| 21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 19/07/1019 July 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
| 26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 06/07/096 July 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
| 13/03/0913 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 22/07/0822 July 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
| 08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 02/07/072 July 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
| 18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
| 18/04/0718 April 2007 | DIRECTOR RESIGNED |
| 11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 05/01/075 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 05/01/075 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 12/07/0612 July 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
| 20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 22/06/0522 June 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
| 27/05/0527 May 2005 | £ IC 2/1 24/03/05 £ SR 1@1=1 |
| 14/04/0514 April 2005 | NEW DIRECTOR APPOINTED |
| 31/03/0531 March 2005 | DIRECTOR RESIGNED |
| 16/07/0416 July 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
| 02/12/032 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 11/07/0311 July 2003 | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
| 08/11/028 November 2002 | REGISTERED OFFICE CHANGED ON 08/11/02 FROM: CHADSAR MILL LANE, HOOK END BRENTWOOD ESSEX CM15 0PP |
| 10/08/0210 August 2002 | REGISTERED OFFICE CHANGED ON 10/08/02 FROM: HIGHCROFT WOODHAM ROAD BATTLESBRIDGE ESSEX SS11 7QL |
| 29/06/0229 June 2002 | SECRETARY RESIGNED |
| 29/06/0229 June 2002 | DIRECTOR RESIGNED |
| 29/06/0229 June 2002 | NEW DIRECTOR APPOINTED |
| 29/06/0229 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 29/06/0229 June 2002 | REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 229 NETHER STREET LONDON N3 1NT |
| 10/06/0210 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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