ICENET LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

03/04/253 April 2025 Appointment of Simon David Kelway Law as a director on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of John Martin Pitcher as a director on 2025-04-02

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

19/04/2419 April 2024 Change of details for The Nostrum Group Limited as a person with significant control on 2016-04-06

View Document

04/09/234 September 2023 Appointment of Mr John Martin Pitcher as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Adam Charles Green as a director on 2023-09-01

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Sarah Louise Jackson as a director on 2022-04-30

View Document

20/12/2120 December 2021 Termination of appointment of Neville Jonathon Fell as a director on 2021-12-16

View Document

29/11/2129 November 2021 Appointment of Sarah Louise Jackson as a director on 2021-11-29

View Document

11/10/2111 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/10/2111 October 2021

View Document

11/10/2111 October 2021

View Document

11/10/2111 October 2021

View Document

30/06/2130 June 2021 Director's details changed for Mr Adam Charles Green on 2021-06-30

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, SECRETARY KATHERINE CONG

View Document

01/09/201 September 2020 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

10/08/2010 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/08/2010 August 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR NEVILLE JONATHON FELL

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR SEEMA SANGAR

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX STEPHEN

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ ENGLAND

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SEEMA SANGAR / 31/01/2019

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / THE NOSTRUM GROUP LIMITED / 01/02/2019

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SEEMA SANGAR / 23/10/2018

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES GREEN / 10/05/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES GREEN / 09/01/2018

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED GUY RICHARD WAKELEY

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MS SEEMA SANGAR

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR ADAM CHARLES GREEN

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL WARMAN

View Document

21/07/1721 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 ADOPT ARTICLES 03/07/2017

View Document

10/07/1710 July 2017 SECRETARY APPOINTED KATHERINE CONG

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 100 MOSTYN STREET LLANDUDNO LL30 2SW WALES

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM SIMPSON HOUSE WINDSOR COURT CLARENCE DRIVE HARROGATE NORTH YORKSHIRE HG1 2PE

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE CARTER

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

23/03/1523 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/03/1520 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1413 May 2014 SECRETARY APPOINTED MRS CAROLINE WENDY CARTER

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY NEIL WARMAN

View Document

19/03/1419 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD CARTER

View Document

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 SECRETARY APPOINTED MR NEIL WARMAN

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM CARTER / 11/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR NEIL WARMAN

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 SOLVENCY STATEMENT DATED 22/12/10

View Document

29/12/1029 December 2010 REDUCE ISSUED CAPITAL 22/12/2010

View Document

29/12/1029 December 2010 STATEMENT BY DIRECTORS

View Document

29/12/1029 December 2010 29/12/10 STATEMENT OF CAPITAL GBP 1

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX STEPHEN / 05/01/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM CARTER / 05/01/2010

View Document

06/04/106 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM CARTER / 05/01/2010

View Document

10/10/0910 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

22/11/0822 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD CARTER / 18/09/2008

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM WINDSOR HOUSE CORNWALL ROAD HARROGATE NORTH YORKSHIRE HG1 2PW

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 3RD FLOOR 20 SAINT JAMESS STREET LONDON SW1A 1ES

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 S366A DISP HOLDING AGM 02/02/07

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 COMPANY NAME CHANGED ICE-SYS LIMITED CERTIFICATE ISSUED ON 14/03/06

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: 3 WYCOMBE ROAD PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0NZ

View Document

08/07/028 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/03/9712 March 1997 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