PLANET ICE LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/11/215 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

13/10/1513 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

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

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

08/10/138 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 5 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2EL ENGLAND

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR MICHAEL PETROUIS

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY FLOWERS

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEFFERT

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR. GREGORY JAMES FLOWERS

View Document

27/08/1127 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

12/06/1112 June 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY FLOWERS

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HEANEN

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 1ST FLOOR WINSOR HOUSE WINSOR BUSINESS PARK TRENT VALLEY ROAD LICHFIELD STAFFORDSHIRE WS13 6EU

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR. GREGORY JAMES FLOWERS

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HART

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HEANEN / 01/08/2010

View Document

16/11/1016 November 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HART / 01/08/2010

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR JOSEPH HEANEN

View Document

15/10/0915 October 2009 SECRETARY APPOINTED CHRISTOPHER HART

View Document

15/10/0915 October 2009 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR ALEXANDER GEFFERT

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

19/08/0919 August 2009 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