ICE TIME C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewPrevious accounting period shortened from 2025-05-18 to 2024-12-31

View Document

10/05/2510 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

15/02/2515 February 2025 Total exemption full accounts made up to 2024-05-12

View Document

24/01/2524 January 2025 Second filing for the appointment of Mr John Barry Whitaker as a director

View Document

02/01/252 January 2025 Certificate of change of name

View Document

02/01/252 January 2025 Change of name

View Document

12/05/2412 May 2024 Annual accounts for year ending 12 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-05-14

View Document

14/05/2314 May 2023 Annual accounts for year ending 14 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-15

View Document

15/05/2215 May 2022 Annual accounts for year ending 15 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-16

View Document

16/05/2116 May 2021 Annual accounts for year ending 16 May 2021

View Accounts

26/02/2126 February 2021 17/05/20 TOTAL EXEMPTION FULL

View Document

10/10/2010 October 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLA GRIFFITH

View Document

17/05/2017 May 2020 Annual accounts for year ending 17 May 2020

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

13/02/2013 February 2020 19/05/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR ANDREW RAYMOND BROWN

View Document

19/05/1919 May 2019 Annual accounts for year ending 19 May 2019

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

06/02/196 February 2019 20/05/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR JOHN BARRY WHTAKER

View Document

20/04/1820 April 2018 Appointment of Mr John Barry Whtaker as a director on 2018-04-19

View Document

07/12/177 December 2017 21/05/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 15/05/16 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR KRYSTYNA ROGERS

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 17/05/15 TOTAL EXEMPTION FULL

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MS NICOLA CLAIRE GRIFFITH

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITAKER

View Document

11/05/1511 May 2015 SECRETARY APPOINTED MR ANDREW RAYMOND BROWN

View Document

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, SECRETARY JUDITH WHITAKER

View Document

02/03/152 March 2015 FULL ACCOUNTS MADE UP TO 18/05/14

View Document

17/05/1417 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 19/05/13

View Document

09/05/139 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 20/05/12

View Document

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 FULL ACCOUNTS MADE UP TO 15/05/11

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 16/05/10

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRYSTYNA ZOFIA ROGERS / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY WHITAKER / 01/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 17/05/09

View Document

11/05/0911 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 15/05/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 20/05/07

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 21/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 22/05/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 16/05/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 FULL ACCOUNTS MADE UP TO 18/05/03

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: PO BOX 485 89 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD1 3YZ

View Document

19/06/0319 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 FULL ACCOUNTS MADE UP TO 19/05/02

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 20/05/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 21/05/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 16/05/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 17/05/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 18/05/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 18/05/97

View Document

09/05/969 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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