IGLOO3 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Change of details for Mr Ashley Robert Williams as a person with significant control on 2025-05-21

View Document

15/04/2515 April 2025 Secretary's details changed for Mr Ashley Robert Williams on 2025-04-14

View Document

08/04/258 April 2025 Director's details changed for Mr Ashley Robert Williams on 2025-03-20

View Document

07/04/257 April 2025 Registered office address changed from 1 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ to St James' Hall Mill Road Lancing West Sussex BN15 0PT on 2025-04-07

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

07/04/257 April 2025 Change of details for Mr Ashley Robert Williams as a person with significant control on 2025-03-20

View Document

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

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

18/04/2418 April 2024 Director's details changed for Mr Ashley Robert Williams on 2023-04-04

View Document

18/04/2418 April 2024 Secretary's details changed for Mr Ashley Robert Williams on 2024-03-05

View Document

18/04/2418 April 2024 Change of details for Mr Ashley Robert Williams as a person with significant control on 2024-03-05

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

21/12/2221 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

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR SEFTON OWENS

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

14/05/1814 May 2018 CESSATION OF SEFTON MARK OWENS AS A PSC

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR ASHLEY ROBERT WILLIAMS / 23/02/2018

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

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

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY ROBERT WILLIAMS / 01/01/2012

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM MONTGOMERY HOUSE 39 MANSFIELD ROAD HOVE EAST SUSSEX BN3 5NL ENGLAND

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ROBERT WILLIAMS / 01/01/2012

View Document

28/03/1228 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

22/03/1022 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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