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)
17 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
11 Sep 2015 AD01 Registered office address changed from The Old Pump House 1a Stonecross St Albans Hertfordshire AL1 4AA to Arquen House 4-6 Spicer Street St Albans Herts AL3 4PQ on 11 September 2015
04 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
09 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
09 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
09 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
09 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
28 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
23 Dec 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
09 Dec 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
07 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
07 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
09 Apr 2013 AA Full accounts made up to 31 December 2011
21 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
29 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
02 Feb 2012 TM01 Termination of appointment of Jon Olafsson as a director
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Apr 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
28 Mar 2011 CH01 Director's details changed for Kristjan Olafsson on 1 January 2011
25 Mar 2011 CH01 Director's details changed for Jon Olafsson on 1 January 2011
07 Feb 2011 AA Total exemption small company accounts made up to 31 December 2009
12 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2010 AA Total exemption small company accounts made up to 31 December 2008
22 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders