ICE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Unaudited abridged accounts made up to 2024-12-31 |
06/02/256 February 2025 | Notification of Bordas Holdings Ltd as a person with significant control on 2024-11-14 |
22/01/2522 January 2025 | Change of details for Miss Cristina Cordon Compan as a person with significant control on 2024-11-14 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with updates |
02/01/252 January 2025 | Appointment of Mr James Smith as a director on 2025-01-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
12/06/2412 June 2024 | Satisfaction of charge 074168180001 in full |
07/06/247 June 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
04/08/234 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
20/09/2220 September 2022 | Current accounting period extended from 2022-10-31 to 2022-12-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/06/218 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | DIRECTOR APPOINTED MR FRANSISCO JAVIER RIVERA |
02/03/212 March 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES ARMSTRONG / 02/03/2021 |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/07/2013 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
19/06/1819 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
06/09/176 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074168180001 |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARMSTRONG / 01/06/2016 |
19/11/1519 November 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/01/1416 January 2014 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/01/1322 January 2013 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/06/1225 June 2012 | APPOINTMENT TERMINATED, SECRETARY JAMES ARMSTRONG |
22/06/1222 June 2012 | DIRECTOR APPOINTED MR JAMES ARMSTRONG |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 7 SOUTH HUMBERSIDE INDUSTRIAL ESTATE GRIMSBY DN31 2TP ENGLAND |
15/11/1115 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
11/05/1111 May 2011 | SECRETARY APPOINTED MR JAMES ARMSTRONG |
13/04/1113 April 2011 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 6 SHARPE CLOSE BARTON-UPON-HUMBER DN18 5TL ENGLAND |
22/10/1022 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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