I.C.E. SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Micro company accounts made up to 2024-03-28

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-12-21 with updates

View Document

08/08/248 August 2024 Cessation of Graeme Smith as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Notification of Rory Dwyer as a person with significant control on 2024-08-08

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

21/12/2321 December 2023 Appointment of Mr Rory George Dwyer as a secretary on 2023-12-13

View Document

21/12/2321 December 2023 Appointment of Mr Rory George Dwyer as a director on 2023-12-13

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

21/12/2321 December 2023 Termination of appointment of Brendan Dwyer as a director on 2023-12-13

View Document

19/12/2319 December 2023 Registered office address changed from Unit 17 Crane Mews Gould Road Twickenham TW2 6RS England to 4 Riverside Windsor Road Egham TW20 0AA on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Jason Howlett as a secretary on 2023-12-13

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR RORY DWYER

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 CESSATION OF RORY GEORGE DWYER AS A PSC

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME SMITH

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR BRENDAN DWYER

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1826 April 2018 SECRETARY APPOINTED MR JASON HOWLETT

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY SAMANTHA DWYER

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/03/1818 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM MILNWOOD 13 NORTH PARADE HORSHAM RH12 2BT ENGLAND

View Document

03/02/173 February 2017 Registered office address changed from , Milnwood 13 North Parade, Horsham, RH12 2BT, England to 4 Riverside Windsor Road Egham TW20 0AA on 2017-02-03

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 Registered office address changed from , 2 Sheen Road, Richmond, Surrey, TW9 1AE to 4 Riverside Windsor Road Egham TW20 0AA on 2016-12-16

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 2 SHEEN ROAD RICHMOND SURREY TW9 1AE

View Document

04/04/164 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

13/08/1413 August 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS

View Document

31/03/1431 March 2014 Registered office address changed from , 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS on 2014-03-31

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA DWYER / 21/03/2012

View Document

21/05/1221 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY GEORGE DWYER / 21/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR JASON HOWLETT

View Document

10/05/1010 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/094 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA DWYER / 28/04/2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RORY DWYER / 28/04/2008

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RORY DWYER / 20/04/2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 21/03/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: LUTIDINE HOUSE NEWARK LANE, RIPLEY WOKING SURREY GU23 6BS

View Document

02/01/072 January 2007

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 RETURN MADE UP TO 21/03/04; NO CHANGE OF MEMBERS

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 21/03/03; NO CHANGE OF MEMBERS

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 £ IC 600/500 28/12/01 £ SR 100@1=100

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 £ NC 1000/100000 30/03/00

View Document

17/04/0017 April 2000 NC INC ALREADY ADJUSTED 30/03/00

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 1ST FLOOR 19/20 GARLICK HILL LONDON EC4V 2AL

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 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