THE ICE HOUSE STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/06/1925 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/07/184 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/10/1730 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/05/1518 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/05/1419 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/04/1324 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBINE BULLIVANT / 03/04/2013

View Document

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / HOWARD EDWIN GAUD BULLIVANT / 03/04/2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD EDWIN GAUD BULLIVANT / 03/04/2013

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 1 MANOR FARM COTTAGES LOWER KINGSBURY MILBORNE PORT SHERBORNE DORSET DT9 5ED UNITED KINGDOM

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM THE YARDHOUSE EAST STREET MILBORNE PORT SHERBORNE, DORSET DT9 5DR

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/04/1217 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/04/114 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBINE BULLIVANT / 07/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD EDWIN GAUD BULLIVANT / 07/04/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

30/06/9830 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

17/04/9417 April 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 REGISTERED OFFICE CHANGED ON 05/04/91 FROM: 100 ST. MICHAEL S AVENUE YEOVIL SOMERSET BA21 4LQ

View Document

12/06/9012 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

15/05/9015 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

25/08/8925 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

27/06/8927 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8721 August 1987 SECRETARY RESIGNED

View Document

28/07/8728 July 1987 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