Advanced company searchLink opens in new window

ICM REFRIGERATION SERVICES LTD

Company number 05761158

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)
29 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 PSC02 Notification of Icm Rs Trustee Ltd as a person with significant control on 10 August 2023
04 Sep 2023 PSC07 Cessation of Tracy Chambers as a person with significant control on 10 August 2023
04 Sep 2023 PSC07 Cessation of Brian James Chambers as a person with significant control on 10 August 2023
20 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
08 Jun 2023 RP04AR01 Second filing of the annual return made up to 29 March 2016
08 Jun 2023 RP04AR01 Second filing of the annual return made up to 29 March 2015
08 Jun 2023 RP04AR01 Second filing of the annual return made up to 29 March 2014
09 May 2023 RP04CS01 Second filing of Confirmation Statement dated 29 March 2017
09 May 2023 RP04CS01 Second filing of Confirmation Statement dated 29 March 2018
09 May 2023 RP04CS01 Second filing of Confirmation Statement dated 29 March 2019
09 May 2023 RP04CS01 Second filing of Confirmation Statement dated 29 March 2020
09 May 2023 RP04CS01 Second filing of Confirmation Statement dated 29 March 2021
09 May 2023 RP04CS01 Second filing of Confirmation Statement dated 29 March 2022
09 May 2023 RP04CS01 Second filing of Confirmation Statement dated 29 March 2023
29 Mar 2023 CS01 29/03/23 Statement of Capital gbp 1004
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 09/05/2023.
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 09/05/2023.
14 Sep 2021 AD01 Registered office address changed from , 2a Chequers Court Huntingdon, Cambridgeshire, PE29 3LJ, United Kingdom to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 14 September 2021
22 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 09/05/2023.
21 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 09/05/2023.
14 Feb 2020 AD01 Registered office address changed from , 16 Graeme Road Sutton, Peterborough, Cambridgeshire, PE5 7XF, United Kingdom to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 14 February 2020