- Company Overview for ICE COMMUNICATION LIMITED (04775023)
- Filing history for ICE COMMUNICATION LIMITED (04775023)
- People for ICE COMMUNICATION LIMITED (04775023)
- Charges for ICE COMMUNICATION LIMITED (04775023)
- Insolvency for ICE COMMUNICATION LIMITED (04775023)
- More for ICE COMMUNICATION LIMITED (04775023)
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) |
---|---|---|---|
30 Nov 2018 | PSC04 | Change of details for Mr Steven John Bulfin as a person with significant control on 29 November 2018 | |
30 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to 1 Sussex Close Hursley Winchester SO21 2JQ on 17 August 2018 | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
14 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
30 Jun 2017 | PSC01 | Notification of Stephen Hencher as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Steven John Bulfin as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
21 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
02 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 21 July 2016
|
|
13 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 21 July 2016
|
|
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
19 Jan 2015 | MR01 | Registration of charge 047750230001, created on 19 January 2015 | |
15 Dec 2014 | CH04 | Secretary's details changed for Power Secretaries Limited on 11 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Craig William Avent as a director on 8 August 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Craig William Avent as a director on 8 August 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
08 Apr 2014 | SH08 | Change of share class name or designation |