ICEU TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
20/07/2120 July 2021 | Final Gazette dissolved via voluntary strike-off |
20/07/2120 July 2021 | Final Gazette dissolved via voluntary strike-off |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/11/2012 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/03/189 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLUTIONS LIGHTING LIMITED |
09/03/189 March 2018 | CESSATION OF LEE JONATHAN DOYLE AS A PSC |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
15/01/1815 January 2018 | SECRETARY APPOINTED MRS SUSAN JANE DOYLE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
05/06/175 June 2017 | APPOINTMENT TERMINATED, DIRECTOR DARREN HOLLAND |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/03/169 March 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
09/03/169 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JONATHAN DOYLE / 01/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/06/1526 June 2015 | PREVSHO FROM 31/01/2015 TO 31/12/2014 |
16/03/1516 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/04/147 April 2014 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 56 BATLEY ROAD WEST ARDSLEY WAKEFIELD WEST YORKSHIRE WF3 1HB ENGLAND |
07/04/147 April 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
10/05/1310 May 2013 | DIRECTOR APPOINTED MR LEE JONATHAN DOYLE |
24/01/1324 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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