- Company Overview for ICS COOL ENERGY LIMITED (05509182)
- Filing history for ICS COOL ENERGY LIMITED (05509182)
- People for ICS COOL ENERGY LIMITED (05509182)
- Charges for ICS COOL ENERGY LIMITED (05509182)
- More for ICS COOL ENERGY LIMITED (05509182)
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 Nov 2017 | PSC05 | Change of details for Ics Group Holdings Limited as a person with significant control on 6 April 2016 | |
27 Oct 2017 | MR04 | Satisfaction of charge 055091820005 in full | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Aug 2017 | CH01 | Director's details changed for Mr Michael Jones on 3 August 2017 | |
03 Aug 2017 | PSC02 | Notification of Ics Group Holdings Limited as a person with significant control on 6 April 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
03 Aug 2017 | PSC07 | Cessation of Russell Christopher Wilson as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC07 | Cessation of Philip Scott Wilson as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC07 | Cessation of Kevin Lee Whyte as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC07 | Cessation of Simon James West as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC07 | Cessation of Jeffrey Marian Spolnik as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC07 | Cessation of Adam Jeffrey Spolnik as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC07 | Cessation of Michael Jones as a person with significant control on 6 April 2016 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
17 Dec 2015 | MR01 | Registration of charge 055091820005, created on 17 December 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Kevin Whyte on 1 December 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Mr Jeffrey Spolnik on 1 December 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Adam Jeffrey Spolnik on 1 December 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Mr Michael Jones on 1 December 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to Ics House Stephenson Road Calmore Industrial Estate Totton, Southampton Hampshire SO40 3SA on 1 December 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
27 Feb 2015 | MR01 | Registration of charge 055091820004, created on 18 February 2015 | |
05 Nov 2014 | MISC | Section 519 |