- Company Overview for ICE SUPPORT LIMITED (06202671)
- Filing history for ICE SUPPORT LIMITED (06202671)
- People for ICE SUPPORT LIMITED (06202671)
- Charges for ICE SUPPORT LIMITED (06202671)
- More for ICE SUPPORT LIMITED (06202671)
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) |
---|---|---|---|
24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
06 Apr 2017 | AD01 | Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to 195a Kenton Road Harrow Middlesex HA3 0HD on 6 April 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Mrs Maria Kopic Richardson on 6 July 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Ian Richardson on 6 July 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Ms Julie Kim Derry on 6 July 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Conor James Byrne on 6 July 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | AD01 | Registered office address changed from Northwick House, 191-193 Kenton Road, Kenton Middx HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 10 April 2015 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2014 | AP03 | Appointment of Mr Malcolm Edward Taylor as a secretary | |
29 May 2014 | TM02 | Termination of appointment of Maria Richardson as a secretary | |
11 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
14 Apr 2011 | CH01 | Director's details changed for Mrs Maria Kopic Richardson on 1 October 2009 |