ICE I.T SOLUTIONS LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved following liquidation

View Document

18/01/2218 January 2022 Final Gazette dissolved following liquidation

View Document

18/10/2118 October 2021 Return of final meeting in a members' voluntary winding up

View Document

17/12/1917 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHANDRESH PATEL / 28/11/2018

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 CESSATION OF BINITA PATEL AS A PSC

View Document

26/11/1826 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/12/177 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS BINITABEN PATEL / 18/10/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 38 NASEBY DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 4NU

View Document

24/08/1724 August 2017 Registered office address changed

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRESH PATEL / 23/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHANDRESH PATEL / 23/08/2017

View Document

23/08/1723 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS BINITABEN PATEL / 23/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MRS BINITA PATEL / 23/08/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/10/145 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 2012-09-25 with full list of shareholders

View Document

10/10/1210 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/01/1226 January 2012 Director's details changed for Chandresh Patel on 2011-12-20

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / BINITABEN PATEL / 20/12/2011

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRESH PATEL / 20/12/2011

View Document

26/01/1226 January 2012 Registered office address changed from \5 Knipton Drive\Loughborough\Leicestershire\LE11 4ER on 2012-01-26

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 5 KNIPTON DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 4ER

View Document

11/10/1111 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRESH PATEL / 01/07/2010

View Document

22/10/1022 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 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