PLANET ICE (LICHFIELD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

06/12/216 December 2021 Satisfaction of charge 1 in full

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM LOMBARD HOUSE CROSS KEYS LICHFIELD STAFFORDSHIRE WS13 6DN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETROUIS / 01/03/2013

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

15/02/1315 February 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

29/01/1329 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1329 January 2013 COMPANY NAME CHANGED ARENA (LICHFIELD) LIMITED CERTIFICATE ISSUED ON 29/01/13

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY FLOWERS

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR MICHAEL PETROUIS

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 5 THE QUADRANT COVENTRY CV1 2EL UNITED KINGDOM

View Document

07/10/127 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

15/02/1215 February 2012 COMPANY NAME CHANGED BURGHLEYWOOD LIMITED CERTIFICATE ISSUED ON 15/02/12

View Document

06/10/116 October 2011 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