ICM REFRIGERATION SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Notification of Icm Rs Trustee Ltd as a person with significant control on 2023-08-10

View Document

04/09/234 September 2023 Cessation of Tracy Chambers as a person with significant control on 2023-08-10

View Document

04/09/234 September 2023 Cessation of Brian James Chambers as a person with significant control on 2023-08-10

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

08/06/238 June 2023 Second filing of the annual return made up to 2016-03-29

View Document

08/06/238 June 2023 Second filing of the annual return made up to 2015-03-29

View Document

08/06/238 June 2023 Second filing of the annual return made up to 2014-03-29

View Document

09/05/239 May 2023 Second filing of Confirmation Statement dated 2021-03-29

View Document

09/05/239 May 2023 Second filing of Confirmation Statement dated 2022-03-29

View Document

09/05/239 May 2023 Second filing of Confirmation Statement dated 2023-03-29

View Document

09/05/239 May 2023 Second filing of Confirmation Statement dated 2017-03-29

View Document

09/05/239 May 2023 Second filing of Confirmation Statement dated 2018-03-29

View Document

09/05/239 May 2023 Second filing of Confirmation Statement dated 2019-03-29

View Document

09/05/239 May 2023 Second filing of Confirmation Statement dated 2020-03-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

14/09/2114 September 2021 Registered office address changed from , 2a Chequers Court Huntingdon, Cambridgeshire, PE29 3LJ, United Kingdom to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 2021-09-14

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Confirmation statement made on 2021-03-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 Confirmation statement made on 2020-03-29 with updates

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 16 GRAEME ROAD SUTTON PETERBOROUGH CAMBRIDGESHIRE PE5 7XF UNITED KINGDOM

View Document

14/02/2014 February 2020 Registered office address changed from , 16 Graeme Road Sutton, Peterborough, Cambridgeshire, PE5 7XF, United Kingdom to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 2020-02-14

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 Confirmation statement made on 2019-03-29 with no updates

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 Confirmation statement made on 2018-03-29 with no updates

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES CHAMBERS / 02/08/2016

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

04/04/174 April 2017 Confirmation statement made on 2017-03-29 with updates

View Document

11/08/1611 August 2016 CHANGE PERSON AS DIRECTOR

View Document

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / TRACY CHAMBERS / 02/08/2016

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM BLEACH HOUSE 6 THE GREEN GLINTON PETERBOROUGH CAMBS PE6 7JN

View Document

10/08/1610 August 2016 Registered office address changed from , Bleach House 6 the Green, Glinton, Peterborough, Cambs, PE6 7JN to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 2016-08-10

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual return made up to 2016-03-29 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual return made up to 2015-03-29 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual return made up to 2014-03-29 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 14/01/13 STATEMENT OF CAPITAL GBP 1004

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 £ NC 1300/1400 12/02/0

View Document

07/03/077 March 2007 NC INC ALREADY ADJUSTED 12/02/07

View Document

02/06/062 June 2006 NC INC ALREADY ADJUSTED 16/05/06

View Document

02/06/062 June 2006 £ NC 1200/1300 16/05/0

View Document

02/06/062 June 2006 £ NC 1100/1200 16/05/0

View Document

02/06/062 June 2006 £ NC 1000/1100 16/05/0

View Document

02/06/062 June 2006 NC INC ALREADY ADJUSTED 16/05/06

View Document

02/06/062 June 2006 NC INC ALREADY ADJUSTED 16/05/06

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 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