ICEBREAKER TECHNICAL 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
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

30/07/2530 July 2025 NewCessation of Stuart John Irving as a person with significant control on 2025-07-02

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Purchase of own shares.

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

07/05/247 May 2024 Cancellation of shares. Statement of capital on 2024-04-04

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

18/04/2418 April 2024 Appointment of Mr Stuart John Irving as a director on 2024-04-08

View Document

18/04/2418 April 2024 Appointment of Mr Patrick Georges Venceslas Charriere as a director on 2024-04-08

View Document

18/04/2418 April 2024 Termination of appointment of John Patrick Jagoe as a director on 2024-04-04

View Document

09/04/249 April 2024 Notification of Patrick Georges Venceslas Charriere as a person with significant control on 2024-04-04

View Document

09/04/249 April 2024 Withdrawal of a person with significant control statement on 2024-04-09

View Document

09/04/249 April 2024 Notification of Stuart John Irving as a person with significant control on 2024-04-04

View Document

09/04/249 April 2024 Notification of James Graham Howlett as a person with significant control on 2024-04-04

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/01/2219 January 2022 Director's details changed for Mr James Graham Howlett on 2022-01-11

View Document

19/01/2219 January 2022 Registered office address changed from 58 Mangotsfield Road Bristol BS16 5NA England to 3 Little Orchard Close Willsbridge Bristol BS30 6AF on 2022-01-19

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/04/2123 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/05/2021 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/11/1716 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 12 MANOR ROAD SALISBURY WILTSHIRE SP11JS

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK JAGOE / 20/07/2016

View Document

17/11/1517 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/01/1521 January 2015 19/01/15 STATEMENT OF CAPITAL GBP 108

View Document

19/12/1419 December 2014 16/12/14 STATEMENT OF CAPITAL GBP 54

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/10/1430 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/11/134 November 2013 CURRSHO FROM 31/10/2014 TO 30/09/2014

View Document

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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