ICE DATA SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
19/05/2519 May 2025 | Application to strike the company off the register |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
10/05/2410 May 2024 | Micro company accounts made up to 2023-08-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-02-08 with no updates |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
22/12/2322 December 2023 | Previous accounting period extended from 2023-03-27 to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
19/05/2219 May 2022 | Change of details for Mr Paul James Ansell as a person with significant control on 2022-04-27 |
19/05/2219 May 2022 | Director's details changed for Mr Paul James Ansell on 2022-04-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
15/11/2115 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/04/2029 April 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES ANSELL / 29/04/2020 |
29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ANSELL / 29/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/01/209 January 2020 | VARYING SHARE RIGHTS AND NAMES |
23/12/1923 December 2019 | PREVSHO FROM 28/03/2019 TO 27/03/2019 |
19/07/1919 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ANSELL / 09/07/2019 |
19/07/1919 July 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES ANSELL / 09/07/2019 |
19/07/1919 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS BRONTIE MARIA ANSELL / 09/07/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/12/1828 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CURRSHO FROM 30/03/2017 TO 29/03/2017 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
29/12/1729 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/09/1628 September 2016 | PREVEXT FROM 31/12/2015 TO 31/03/2016 |
07/04/167 April 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | 06/04/15 STATEMENT OF CAPITAL GBP 100 |
23/03/1623 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM BANK HOUSE SOUTHWICK SQUARE SOUTHWICK WEST SUSSEX BN42 4FN |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANSELL / 23/03/2015 |
24/03/1524 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/02/1427 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/02/1318 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/02/1213 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/03/1121 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
13/07/1013 July 2010 | CURRSHO FROM 28/02/2011 TO 31/12/2010 |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 15 LONGFELLOW ROAD WORTHING WEST SUSSEX BN11 4NU UNITED KINGDOM |
08/02/108 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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