ICELINK INTERCONNECTOR LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

22/01/2522 January 2025 Cessation of Ng Nominees Limited as a person with significant control on 2024-11-25

View Document

22/01/2522 January 2025 Notification of National Grid Holdings One Plc as a person with significant control on 2024-11-25

View Document

20/08/2420 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

15/11/2315 November 2023 Appointment of Katie Suzanne Hollis as a secretary on 2023-11-06

View Document

27/10/2327 October 2023 Termination of appointment of Lawrence Hagan as a secretary on 2023-10-26

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

22/11/2222 November 2022 Appointment of Mr Lawrence Hagan as a secretary on 2022-11-18

View Document

22/11/2222 November 2022 Termination of appointment of Megan Barnes as a secretary on 2022-11-18

View Document

22/11/2222 November 2022 Termination of appointment of Megan Barnes as a director on 2022-11-18

View Document

21/11/2221 November 2022 Appointment of Harriet Hill as a director on 2022-11-18

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE BURNS

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MEGAN BARNES / 12/08/2019

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

03/12/183 December 2018 SECRETARY APPOINTED MEGAN BARNES

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MEGAN BARNES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALICE MORGAN

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY ALICE MORGAN

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY MEGAN BARNES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/03/161 March 2016 DIRECTOR APPOINTED ALICE MORGAN

View Document

01/03/161 March 2016 SECRETARY APPOINTED ALICE MORGAN

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER RAYNER

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY HEATHER RAYNER

View Document

25/02/1625 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARIA RAYNER / 01/05/2015

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR CLIVE BURNS

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FORWARD

View Document

16/08/1316 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1316 August 2013 COMPANY NAME CHANGED JV NOMINEES 2012 LIMITED CERTIFICATE ISSUED ON 16/08/13

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/02/1311 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED HEATHER MARIA RAYNER

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN

View Document

23/10/1223 October 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

28/09/1228 September 2012 SECRETARY APPOINTED MEGAN BARNES

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY AMY BAILEY

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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