I.C.E. SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Micro company accounts made up to 2024-03-28 |
| 11/02/2511 February 2025 | Confirmation statement made on 2024-12-21 with updates |
| 08/08/248 August 2024 | Cessation of Graeme Smith as a person with significant control on 2024-08-08 |
| 08/08/248 August 2024 | Notification of Rory Dwyer as a person with significant control on 2024-08-08 |
| 28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
| 21/12/2321 December 2023 | Appointment of Mr Rory George Dwyer as a secretary on 2023-12-13 |
| 21/12/2321 December 2023 | Appointment of Mr Rory George Dwyer as a director on 2023-12-13 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
| 21/12/2321 December 2023 | Termination of appointment of Brendan Dwyer as a director on 2023-12-13 |
| 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 |
| 19/12/2319 December 2023 | Termination of appointment of Jason Howlett as a secretary on 2023-12-13 |
| 30/11/2330 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
| 30/11/2330 November 2023 | Micro company accounts made up to 2023-03-31 |
| 16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-10-29 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-29 to 2021-03-28 |
| 26/11/2126 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
| 27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 29/10/1829 October 2018 | APPOINTMENT TERMINATED, DIRECTOR RORY DWYER |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
| 29/10/1829 October 2018 | CESSATION OF RORY GEORGE DWYER AS A PSC |
| 29/10/1829 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME SMITH |
| 29/10/1829 October 2018 | DIRECTOR APPOINTED MR BRENDAN DWYER |
| 11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 26/04/1826 April 2018 | SECRETARY APPOINTED MR JASON HOWLETT |
| 26/04/1826 April 2018 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA DWYER |
| 26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/03/1818 March 2018 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
| 20/12/1720 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/02/173 February 2017 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM MILNWOOD 13 NORTH PARADE HORSHAM RH12 2BT ENGLAND |
| 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 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 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 |
| 16/12/1616 December 2016 | REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 2 SHEEN ROAD RICHMOND SURREY TW9 1AE |
| 04/04/164 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/06/152 June 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/08/1416 August 2014 | DISS40 (DISS40(SOAD)) |
| 13/08/1413 August 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 22/07/1422 July 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/03/1431 March 2014 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS |
| 31/03/1431 March 2014 | Registered office address changed from , 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS on 2014-03-31 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/05/1321 May 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/05/1221 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA DWYER / 21/03/2012 |
| 21/05/1221 May 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
| 21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RORY GEORGE DWYER / 21/03/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/05/1111 May 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/05/1018 May 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 10/05/1010 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JASON HOWLETT |
| 10/05/1010 May 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
| 25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/06/094 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA DWYER / 28/04/2008 |
| 04/06/094 June 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
| 04/06/094 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RORY DWYER / 28/04/2008 |
| 24/04/0924 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RORY DWYER / 20/04/2009 |
| 01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 04/04/084 April 2008 | RETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS |
| 04/04/084 April 2008 | RETURN MADE UP TO 21/03/07; NO CHANGE OF MEMBERS |
| 25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 15/01/0715 January 2007 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
| 02/01/072 January 2007 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: LUTIDINE HOUSE NEWARK LANE, RIPLEY WOKING SURREY GU23 6BS |
| 02/01/072 January 2007 | |
| 25/09/0625 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 29/04/0529 April 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
| 24/03/0524 March 2005 | SECRETARY RESIGNED |
| 24/03/0524 March 2005 | NEW SECRETARY APPOINTED |
| 29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 22/07/0422 July 2004 | DIRECTOR RESIGNED |
| 06/05/046 May 2004 | RETURN MADE UP TO 21/03/04; NO CHANGE OF MEMBERS |
| 22/04/0422 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 28/02/0428 February 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 19/02/0419 February 2004 | FULL ACCOUNTS MADE UP TO 31/03/03 |
| 02/05/032 May 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 07/04/037 April 2003 | NEW SECRETARY APPOINTED |
| 07/04/037 April 2003 | DIRECTOR RESIGNED |
| 27/03/0327 March 2003 | RETURN MADE UP TO 21/03/03; NO CHANGE OF MEMBERS |
| 07/02/037 February 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
| 08/05/028 May 2002 | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS |
| 01/05/021 May 2002 | £ IC 600/500 28/12/01 £ SR 100@1=100 |
| 05/03/025 March 2002 | NEW DIRECTOR APPOINTED |
| 25/02/0225 February 2002 | NEW DIRECTOR APPOINTED |
| 14/01/0214 January 2002 | DIRECTOR RESIGNED |
| 11/09/0111 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
| 18/04/0118 April 2001 | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS |
| 21/03/0121 March 2001 | NEW DIRECTOR APPOINTED |
| 17/04/0017 April 2000 | £ NC 1000/100000 30/03/00 |
| 17/04/0017 April 2000 | NC INC ALREADY ADJUSTED 30/03/00 |
| 24/03/0024 March 2000 | NEW DIRECTOR APPOINTED |
| 24/03/0024 March 2000 | |
| 24/03/0024 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 24/03/0024 March 2000 | DIRECTOR RESIGNED |
| 24/03/0024 March 2000 | REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 1ST FLOOR 19/20 GARLICK HILL LONDON EC4V 2AL |
| 24/03/0024 March 2000 | SECRETARY RESIGNED |
| 24/03/0024 March 2000 | NEW DIRECTOR APPOINTED |
| 21/03/0021 March 2000 | 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