Advanced company searchLink opens in new window

ICE TRAINING & RECRUITMENT LTD

Company number 03761941

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 3 October 2023
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 3 October 2022
12 Oct 2021 AD01 Registered office address changed from Bradgate House Derby Road Heanor Derbyshire DE75 7QL England to Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 12 October 2021
12 Oct 2021 600 Appointment of a voluntary liquidator
12 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-04
12 Oct 2021 LIQ02 Statement of affairs
27 Aug 2021 TM01 Termination of appointment of Paul William Thompson as a director on 27 August 2021
27 Aug 2021 PSC07 Cessation of Paul William Thompson as a person with significant control on 27 August 2021
01 May 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
30 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
16 Feb 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
17 Dec 2019 CH01 Director's details changed for Mr Daniel Kenneth Lacey on 10 December 2019
17 Dec 2019 TM01 Termination of appointment of Martin Paul Ridgeway as a director on 16 December 2019
29 Aug 2019 AP01 Appointment of Mr Martin Paul Ridgeway as a director on 20 August 2019
08 Jul 2019 AA Unaudited abridged accounts made up to 31 July 2018
27 Jun 2019 CH01 Director's details changed for Mr Daniel Kenneth Lacey on 26 June 2019
11 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
24 May 2018 AAMD Amended total exemption full accounts made up to 31 July 2017
20 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
22 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
28 Nov 2017 PSC01 Notification of Daniel Lacey as a person with significant control on 1 August 2017
13 Sep 2017 AD01 Registered office address changed from 1 Glen Cairn Cannonfields Hathersage Hope Valley Derbyshire S32 1AG to Bradgate House Derby Road Heanor Derbyshire DE75 7QL on 13 September 2017
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016