Advanced company searchLink opens in new window

ICE SUPPORT LIMITED

Company number 06202671

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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