ICM REFRIGERATION SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-17 with updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/09/234 September 2023 | Notification of Icm Rs Trustee Ltd as a person with significant control on 2023-08-10 |
04/09/234 September 2023 | Cessation of Tracy Chambers as a person with significant control on 2023-08-10 |
04/09/234 September 2023 | Cessation of Brian James Chambers as a person with significant control on 2023-08-10 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-17 with updates |
08/06/238 June 2023 | Second filing of the annual return made up to 2016-03-29 |
08/06/238 June 2023 | Second filing of the annual return made up to 2015-03-29 |
08/06/238 June 2023 | Second filing of the annual return made up to 2014-03-29 |
09/05/239 May 2023 | Second filing of Confirmation Statement dated 2021-03-29 |
09/05/239 May 2023 | Second filing of Confirmation Statement dated 2022-03-29 |
09/05/239 May 2023 | Second filing of Confirmation Statement dated 2023-03-29 |
09/05/239 May 2023 | Second filing of Confirmation Statement dated 2017-03-29 |
09/05/239 May 2023 | Second filing of Confirmation Statement dated 2018-03-29 |
09/05/239 May 2023 | Second filing of Confirmation Statement dated 2019-03-29 |
09/05/239 May 2023 | Second filing of Confirmation Statement dated 2020-03-29 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with updates |
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 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Confirmation statement made on 2021-03-29 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | Confirmation statement made on 2020-03-29 with updates |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 16 GRAEME ROAD SUTTON PETERBOROUGH CAMBRIDGESHIRE PE5 7XF UNITED KINGDOM |
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 |
08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | Confirmation statement made on 2019-03-29 with no updates |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | Confirmation statement made on 2018-03-29 with no updates |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES CHAMBERS / 02/08/2016 |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
04/04/174 April 2017 | Confirmation statement made on 2017-03-29 with updates |
11/08/1611 August 2016 | CHANGE PERSON AS DIRECTOR |
10/08/1610 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / TRACY CHAMBERS / 02/08/2016 |
10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM BLEACH HOUSE 6 THE GREEN GLINTON PETERBOROUGH CAMBS PE6 7JN |
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 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
12/04/1612 April 2016 | Annual return made up to 2016-03-29 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual return made up to 2015-03-29 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
16/04/1416 April 2014 | Annual return made up to 2014-03-29 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | 14/01/13 STATEMENT OF CAPITAL GBP 1004 |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/03/0729 March 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | £ NC 1300/1400 12/02/0 |
07/03/077 March 2007 | NC INC ALREADY ADJUSTED 12/02/07 |
02/06/062 June 2006 | NC INC ALREADY ADJUSTED 16/05/06 |
02/06/062 June 2006 | £ NC 1200/1300 16/05/0 |
02/06/062 June 2006 | £ NC 1100/1200 16/05/0 |
02/06/062 June 2006 | £ NC 1000/1100 16/05/0 |
02/06/062 June 2006 | NC INC ALREADY ADJUSTED 16/05/06 |
02/06/062 June 2006 | NC INC ALREADY ADJUSTED 16/05/06 |
18/04/0618 April 2006 | NEW SECRETARY APPOINTED |
18/04/0618 April 2006 | |
18/04/0618 April 2006 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
18/04/0618 April 2006 | NEW DIRECTOR APPOINTED |
10/04/0610 April 2006 | DIRECTOR RESIGNED |
10/04/0610 April 2006 | SECRETARY RESIGNED |
29/03/0629 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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