ICEROBOTICS HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Registration of charge SC3297520001, created on 2024-05-14

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-12-31 to 2022-06-30

View Document

14/11/2214 November 2022 Director's details changed for Mr Robert Eric Boyce on 2022-11-14

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Registered office address changed from Unit 13a Alpha Centre Stirling University Innovati Stirling Scotland FK9 4NF Scotland to Unit 13a, Alpha Centre Stirling University Innovation Park Stirling FK9 4NF on 2022-09-22

View Document

17/05/2217 May 2022 Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to Unit 13a Alpha Centre Stirling University Innovati Stirling Scotland FK9 4NF on 2022-05-17

View Document

03/05/223 May 2022 Appointment of Mr Anthony Mcmahon as a director on 2022-04-28

View Document

03/05/223 May 2022 Termination of appointment of Robert Lloyd Mcleod as a director on 2022-04-28

View Document

03/05/223 May 2022 Termination of appointment of Douglas William Armstrong as a director on 2022-04-28

View Document

03/05/223 May 2022 Cessation of John Drummond Boyce as a person with significant control on 2022-04-28

View Document

03/05/223 May 2022 Notification of Peacock Technology Limited as a person with significant control on 2022-04-28

View Document

03/05/223 May 2022 Appointment of Mr John Ian Hamilton as a director on 2022-04-28

View Document

03/05/223 May 2022 Appointment of Mr Stuart Alexander Maclennan as a director on 2022-04-28

View Document

03/05/223 May 2022 Appointment of Mr Robert Eric Boyce as a director on 2022-04-28

View Document

03/05/223 May 2022 Appointment of Mr Gareth Hughes as a director on 2022-04-28

View Document

03/05/223 May 2022 Appointment of Mr Andrew Mark Peacock as a director on 2022-04-28

View Document

21/02/2221 February 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

04/08/214 August 2021 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-04

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANTONIA WHITE

View Document

23/07/2023 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/08/2019

View Document

23/07/2023 July 2020 SECOND FILED SH01 - 23/03/19 STATEMENT OF CAPITAL GBP 1203.21

View Document

21/07/2021 July 2020 23/03/19 STATEMENT OF CAPITAL GBP 4211.79

View Document

21/07/2021 July 2020 29/08/19 STATEMENT OF CAPITAL GBP 1242.25

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOYCE

View Document

29/01/1929 January 2019 22/01/19 STATEMENT OF CAPITAL GBP 1154.29

View Document

04/10/184 October 2018 31/12/17 MICRO ENTITY

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HUTCHISON

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR ROBERT LLOYD MCLEOD

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN PICKEN

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

18/05/1718 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 1071.29

View Document

18/05/1718 May 2017 18/04/17 STATEMENT OF CAPITAL GBP 1096.89

View Document

18/05/1718 May 2017 10/05/17 STATEMENT OF CAPITAL GBP 1112.89

View Document

18/05/1718 May 2017 04/05/17 STATEMENT OF CAPITAL GBP 1106.49

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/10/163 October 2016 17/08/16 STATEMENT OF CAPITAL GBP 879.29

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR DOUGLAS WILLIAM ARMSTRONG

View Document

24/02/1624 February 2016 01/10/15 STATEMENT OF CAPITAL GBP 588.74

View Document

24/02/1624 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 697.58

View Document

23/02/1623 February 2016 23/09/15 STATEMENT OF CAPITAL GBP 544.26

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWIE

View Document

02/12/152 December 2015 DIRECTOR APPOINTED DOUGLAS CHALMERS HUTCHISON

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 19/09/14 STATEMENT OF CAPITAL GBP 362.86

View Document

16/09/1516 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 23/02/15 STATEMENT OF CAPITAL GBP 417.28

View Document

13/08/1513 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1412 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR DAVID MALCOLM BOWIE

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY LYCIDAS SECRETARIES LIMITED

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM NOVA HOUSE 3 PONTON STREET EDINBURGH MIDLOTHIAN EH3 9QQ

View Document

03/02/143 February 2014 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

11/02/1311 February 2013 31/12/12 STATEMENT OF CAPITAL GBP 341.09

View Document

22/10/1222 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC BOYCE / 22/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA CATHERINE WHITE / 22/10/2012

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 295.93

View Document

09/01/129 January 2012 30/12/11 STATEMENT OF CAPITAL GBP 275.13

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 26/07/11 STATEMENT OF CAPITAL GBP 225.4

View Document

15/08/1115 August 2011 11/04/11 STATEMENT OF CAPITAL GBP 225.4

View Document

25/03/1125 March 2011 COMPANY NAME CHANGED WHITE SPARK HOLDINGS LTD CERTIFICATE ISSUED ON 25/03/11

View Document

25/03/1125 March 2011 CHANGE OF NAME 04/03/2011

View Document

25/03/1125 March 2011 ADOPT ARTICLES 04/03/2011

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR ALAN JOHN PICKEN

View Document

31/12/1031 December 2010 29/10/10 STATEMENT OF CAPITAL GBP 225.4

View Document

31/12/1031 December 2010 REMOVAL OF AUTH SHARE CAP 23/12/2010

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LYCIDAS SECRETARIES LIMITED / 22/08/2010

View Document

21/09/1021 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA CATHERINE WHITE / 22/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC BOYCE / 22/08/2010

View Document

08/07/108 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 185.00

View Document

12/10/0912 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 GBP NC 100/200 12/06/2009

View Document

16/06/0916 June 2009 NC INC ALREADY ADJUSTED 14/06/09

View Document

27/10/0827 October 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 SHARES SUB-DIVIDED 02/04/2008

View Document

08/05/088 May 2008 S-DIV

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOYCE / 31/03/2008

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA WHITE / 31/03/2008

View Document

22/08/0722 August 2007 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