ICE SPACE MAKERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/01/2427 January 2024 | Total exemption full accounts made up to 2023-04-30 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
09/11/229 November 2022 | Termination of appointment of Adrian Peter Walker as a director on 2022-10-31 |
09/11/229 November 2022 | Termination of appointment of William Jon Record as a director on 2022-10-31 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-04-30 |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Confirmation statement made on 2020-12-07 with updates |
07/07/217 July 2021 | Notification of Ice Community Holdings Limited as a person with significant control on 2020-12-07 |
07/07/217 July 2021 | Cessation of Wcr Limited as a person with significant control on 2020-12-07 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/01/214 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
26/11/2026 November 2020 | REGISTERED OFFICE CHANGED ON 26/11/2020 FROM CHARLTON HOUSE DOUR STREET DOVER KENT CT16 1BL ENGLAND |
19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY CF83 3GG UNITED KINGDOM |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MYRA TABOR |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
21/12/1921 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
24/10/1824 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
22/05/1822 May 2018 | SAIL ADDRESS CREATED |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES |
22/05/1822 May 2018 | APPOINTMENT TERMINATED, DIRECTOR DYLAN EVANS |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/11/1710 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MANDY WESTON |
27/10/1727 October 2017 | APPOINTMENT TERMINATED, DIRECTOR GARETH JONES |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/11/1617 November 2016 | DIRECTOR APPOINTED MS MYRA TABOR |
15/04/1615 April 2016 | 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