Advanced company searchLink opens in new window

ICELANDIC WATER LIMITED

Company number 05352953

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)
23 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
12 Feb 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2018 AA Total exemption full accounts made up to 31 December 2016
18 Apr 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
18 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
18 Apr 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
31 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
11 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2017 AA Audit exemption subsidiary accounts made up to 31 December 2015
10 Feb 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Feb 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
10 Feb 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
10 May 2016 AD01 Registered office address changed from Arquen House 4-6 Spicer Street St Albans Herts AL3 4PQ to C/O Wilkins Kennedy Llp, Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 10 May 2016
30 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
29 Mar 2016 CH01 Director's details changed for Kristjan Olafsson on 1 February 2016
29 Mar 2016 CH01 Director's details changed for Kristjan Olafsson on 31 January 2016
17 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
17 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
17 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14