ICELINE YORKSHIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

05/11/245 November 2024 Cessation of Craig Liddle as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Paul Liddle as a director on 2024-10-29

View Document

05/11/245 November 2024 Cessation of Paul Liddle as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Notification of Iceline Holdings Limited as a person with significant control on 2024-10-29

View Document

25/10/2425 October 2024 Registered office address changed from Lowgate Crossing Farm Lowgate, Balne Goole DN14 0ED England to Unit 1 Womersley Mill Doncaster Road Whitley DN14 0JW on 2024-10-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

27/05/2127 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

04/09/204 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

13/11/1913 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

08/11/188 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LIDDLE / 02/08/2016

View Document

14/03/1614 March 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/01/1520 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074817750001

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1427 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/03/1321 March 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR PAUL LIDDLE

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LIDDLE / 30/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM THE PAINE SUITE NOSTELL ESTATE YARD DONCASTER ROAD. NOSTELL WAKEFIELD WF4 1AB ENGLAND

View Document

11/04/1111 April 2011 CURREXT FROM 31/01/2012 TO 30/04/2012

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL LIDDLE

View Document

04/01/114 January 2011 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