ICEDE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-05-15

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

14/10/2414 October 2024 Registered office address changed from Suite 616a, Cotton Exchange Bixteth Street Liverpool Merseyside L3 9JR England to Suite 321 the Cotton Exchange Bixteth Street Liverpool L3 9JR on 2024-10-14

View Document

06/08/246 August 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/03/2028 March 2020 Registered office address changed from , Suite 616D, Cotton Exchange Bixteth Street, Liverpool, Merseyside, L3 9JR, United Kingdom to Suite 321 the Cotton Exchange Bixteth Street Liverpool L3 9JR on 2020-03-28

View Document

28/03/2028 March 2020 REGISTERED OFFICE CHANGED ON 28/03/2020 FROM SUITE 616D, COTTON EXCHANGE BIXTETH STREET LIVERPOOL MERSEYSIDE L3 9JR UNITED KINGDOM

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/01/1911 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR ANDREW BRIAN PORTER

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE SMITH

View Document

17/12/1817 December 2018 CESSATION OF CLARE SMITH AS A PSC

View Document

17/12/1817 December 2018 CESSATION OF PETER ANTHONY BRENNEN AS A PSC

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW BRIAN PORTER / 17/12/2018

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BRIAN PORTER

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANTHONY BRENNEN

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY BRENNEN / 16/12/2018

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/08/1828 August 2018 COMPANY NAME CHANGED PROCEDE LIMITED CERTIFICATE ISSUED ON 28/08/18

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM COTTON EXCHANGE BUILDING SUITE 120D OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ ENGLAND

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

20/07/1820 July 2018 Registered office address changed from , Cotton Exchange Building Suite 120D, Old Hall Street, Liverpool, Merseyside, L3 9LQ, England to Suite 321 the Cotton Exchange Bixteth Street Liverpool L3 9JR on 2018-07-20

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE SMITH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/04/176 April 2017 Registered office address changed from , 34 Springbourne Road, St Michaels, Aigburth, Liverpool, Merseyside, L17 7BJ to Suite 321 the Cotton Exchange Bixteth Street Liverpool L3 9JR on 2017-04-06

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 34 SPRINGBOURNE ROAD ST MICHAELS, AIGBURTH LIVERPOOL MERSEYSIDE L17 7BJ

View Document

10/01/1710 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MS CLARE SMITH

View Document

01/09/161 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 200

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

07/07/167 July 2016 07/07/16 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 PREVSHO FROM 31/07/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

26/08/1326 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

12/03/1312 March 2013 COMPANY NAME CHANGED MEAN INSIGHTS LIMITED CERTIFICATE ISSUED ON 12/03/13

View Document

27/08/1227 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM APARTMENT 208 25 VICTORIA STREET VICTORIA HOUSE LIVERPOOL MERSEYSIDE L1 6BD ENGLAND

View Document

20/07/1220 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Registered office address changed from , 34 Springbourne Road, St Michaels, Aigburth, Liverpool, Merseyside, L17 7BJ, England on 2012-07-20

View Document

20/07/1220 July 2012 Registered office address changed from , Apartment 208 25 Victoria Street, Victoria House, Liverpool, Merseyside, L1 6BD, England on 2012-07-20

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 34 SPRINGBOURNE ROAD ST MICHAELS, AIGBURTH LIVERPOOL MERSEYSIDE L17 7BJ ENGLAND

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

08/03/128 March 2012 Registered office address changed from , C/O Glf Richards & Co, Unit 8, Connect Business Village 24 Derby Road, Liverpool, Merseyside, L5 9PR on 2012-03-08

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM C/O GLF RICHARDS & CO UNIT 8, CONNECT BUSINESS VILLAGE 24 DERBY ROAD LIVERPOOL MERSEYSIDE L5 9PR

View Document

08/09/118 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM APARTMENT 208 25 VICTORIA STREET VICTORIA HOUSE LIVERPOOL MERSEYSIDE L1 6BD

View Document

17/08/1017 August 2010 Registered office address changed from , Apartment 208 25 Victoria Street, Victoria House, Liverpool, Merseyside, L1 6BD on 2010-08-17

View Document

09/08/109 August 2010 TERMINATE SEC APPOINTMENT

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

09/08/109 August 2010 Registered office address changed from , 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD on 2010-08-09

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE

View Document

09/08/109 August 2010 DIRECTOR APPOINTED PETER ANTHONY BRENNEN

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY CRS LEGAL SERVICES LIMITED

View Document

20/07/1020 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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