DOUBLE 'A' ICES LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

16/03/2316 March 2023 Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ on 2023-03-16

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

03/03/223 March 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY MARSHALL DOUGLAS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARSHALL NEIL DOUGLAS / 01/03/2015

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE CLIFFORD BROWN / 01/03/2015

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/04/1315 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

05/03/125 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/02/1016 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY SUSAN ARCHER

View Document

19/02/0919 February 2009 SECRETARY APPOINTED MARSHALL DOUGLAS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR ALAN ARCHER

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN ARCHER

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR DAWN SMITH

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED LEE CLIFFORD BROWN

View Document

21/02/0821 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 COMPANY NAME CHANGED IMPULSE ICES LTD. CERTIFICATE ISSUED ON 06/02/02

View Document

14/12/0114 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 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