P S D ICE ART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

07/05/257 May 2025 Secretary's details changed for Nicola Jane Gray on 2025-05-07

View Document

07/05/257 May 2025 Change of details for Ms Nicola Jane Gray as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Ms Nicola Jane Gray on 2025-05-07

View Document

16/01/2516 January 2025 Change of details for Mrs Nicola Jane Salazar as a person with significant control on 2024-09-28

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

16/01/2516 January 2025 Director's details changed for Mrs Nicola Jane Salazar on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Percy Salazar Diaz on 2025-01-16

View Document

16/01/2516 January 2025 Secretary's details changed for Nicola Jane Salazar on 2024-09-28

View Document

16/01/2516 January 2025 Change of details for Percy Salazar Diaz as a person with significant control on 2024-12-13

View Document

16/12/2416 December 2024 Director's details changed for Percy Salazar Diaz on 2024-12-13

View Document

13/12/2413 December 2024 Secretary's details changed for Nicola Jane Salazar on 2024-12-13

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 Current accounting period extended from 2023-05-31 to 2023-11-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/10/1914 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / PERCY SALAZAR DIAZ / 01/06/2019

View Document

14/10/1914 October 2019 01/06/19 STATEMENT OF CAPITAL GBP 4

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

14/09/1814 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MRS NICOLA JANE SALAZAR

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/10/1731 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

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

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM THE LAURELS LONDON ROAD FELBRIDGE EAST GRINSTEAD RH19 2QZ

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/05/1211 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERCY SALAZAR DIAZ / 01/05/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PERCY SALAZAR DIAZ / 11/05/2007

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / NICOLA SALAZAR / 11/05/2007

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: BBK REGISTRARS LIMITED 1 BEAUCHAMP COURT VICTORS WAY, BARNET LONDON EN5 5TZ

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 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