ICEROBOTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Registration of charge SC3313910002, created on 2024-05-14

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-12-31 to 2022-06-30

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

14/11/2214 November 2022 Director's details changed for Mr Robert Eric Boyce on 2022-11-14

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Registered office address changed from Unit 13a Alpha Centre Stirling University Innovati Stirling Scotland FK9 4NF Scotland to Unit 13a, Alpha Centre Stirling University Innovation Park Stirling FK9 4NF on 2022-09-22

View Document

17/05/2217 May 2022 Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to Unit 13a Alpha Centre Stirling University Innovati Stirling Scotland FK9 4NF on 2022-05-17

View Document

03/05/223 May 2022 Appointment of Mr Anthony Mcmahon as a director on 2022-04-28

View Document

03/05/223 May 2022 Appointment of Mr Andrew Mark Peacock as a director on 2022-04-28

View Document

03/05/223 May 2022 Appointment of Mr Stuart Alexander Maclennan as a director on 2022-04-28

View Document

03/05/223 May 2022 Termination of appointment of Douglas William Armstrong as a director on 2022-04-28

View Document

03/05/223 May 2022 Appointment of Mr Gareth Hughes as a director on 2022-04-28

View Document

03/05/223 May 2022 Appointment of Mr Robert Eric Boyce as a director on 2022-04-28

View Document

03/05/223 May 2022 Appointment of Mr John Ian Hamilton as a director on 2022-04-28

View Document

03/05/223 May 2022 Termination of appointment of Robert Lloyd Mcleod as a director on 2022-04-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-04

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR DAVID MALCOLM BOWIE

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
3 PONTON STREET
EDINBURGH
MIDLOTHIAN
EH3 9QQ

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY LYCIDAS SECRETARIES LIMITED

View Document

03/02/143 February 2014 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC BOYCE / 22/10/2012

View Document

22/10/1222 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA CATHERINE WHITE / 22/10/2012

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1122 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR ALAN JOHN PICKEN

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LYCIDAS SECRETARIES LIMITED / 21/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

30/12/0930 December 2009 NO LONGER HAVE AUTH CAPITAL 18/12/2009

View Document

19/10/0919 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR'S PARTICULARS ROBERT BOYCE

View Document

14/05/0814 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0810 May 2008 COMPANY NAME CHANGED ICEROBOTICS SENSOR SYSTEMS LTD. CERTIFICATE ISSUED ON 13/05/08

View Document

16/04/0816 April 2008 DIRECTOR'S PARTICULARS ANTONIA WHITE

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 COMPANY NAME CHANGED YORK PLACE (NO.443) LIMITED CERTIFICATE ISSUED ON 02/10/07

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