ICEBREAKER TECHNICAL 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 |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-30 with updates |
30/07/2530 July 2025 New | Cessation of Stuart John Irving as a person with significant control on 2025-07-02 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-18 with updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/06/2412 June 2024 | Purchase of own shares. |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Resolutions |
07/05/247 May 2024 | Cancellation of shares. Statement of capital on 2024-04-04 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
18/04/2418 April 2024 | Appointment of Mr Stuart John Irving as a director on 2024-04-08 |
18/04/2418 April 2024 | Appointment of Mr Patrick Georges Venceslas Charriere as a director on 2024-04-08 |
18/04/2418 April 2024 | Termination of appointment of John Patrick Jagoe as a director on 2024-04-04 |
09/04/249 April 2024 | Notification of Patrick Georges Venceslas Charriere as a person with significant control on 2024-04-04 |
09/04/249 April 2024 | Withdrawal of a person with significant control statement on 2024-04-09 |
09/04/249 April 2024 | Notification of Stuart John Irving as a person with significant control on 2024-04-04 |
09/04/249 April 2024 | Notification of James Graham Howlett as a person with significant control on 2024-04-04 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with updates |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-09-30 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/01/2219 January 2022 | Director's details changed for Mr James Graham Howlett on 2022-01-11 |
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 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/04/2123 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/05/2021 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/05/1930 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
16/11/1716 November 2017 | 30/09/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 12 MANOR ROAD SALISBURY WILTSHIRE SP11JS |
11/08/1611 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK JAGOE / 20/07/2016 |
17/11/1517 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
21/01/1521 January 2015 | 19/01/15 STATEMENT OF CAPITAL GBP 108 |
19/12/1419 December 2014 | 16/12/14 STATEMENT OF CAPITAL GBP 54 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
30/10/1430 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
04/11/134 November 2013 | CURRSHO FROM 31/10/2014 TO 30/09/2014 |
21/10/1321 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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