ICE COMPUTER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-06-28 with no updates |
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
04/03/254 March 2025 | Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to 309a High Road Loughton Essex IG10 1AH on 2025-03-04 |
26/07/2426 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-28 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/04/217 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 218 GRANGEWOOD HOUSE OAKWOOD HILL INDUSTRIAL ESTATE LOUGHTON ESSEX IG10 3TZ |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PETER DUGGAN |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID SOUTHGATE |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTONY WALTERS |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
13/07/1613 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
02/09/152 September 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
02/09/152 September 2015 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 310E EAST WING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
11/09/1411 September 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/08/1319 August 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 318 EAST WING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS UNITED KINGDOM |
23/08/1223 August 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SOUTHGATE |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/07/1119 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
22/09/1022 September 2010 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN ENGLAND |
19/07/1019 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/07/1019 July 2010 | COMPANY NAME CHANGED ICE COMPANY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/07/10 |
28/06/1028 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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