- Company Overview for ICE ENERGY TECHNOLOGIES LIMITED (06290057)
- Filing history for ICE ENERGY TECHNOLOGIES LIMITED (06290057)
- People for ICE ENERGY TECHNOLOGIES LIMITED (06290057)
- Charges for ICE ENERGY TECHNOLOGIES LIMITED (06290057)
- Insolvency for ICE ENERGY TECHNOLOGIES LIMITED (06290057)
- More for ICE ENERGY TECHNOLOGIES LIMITED (06290057)
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) |
---|---|---|---|
02 May 2017 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield HP9 1NB England to Greyfriars Court Paradise Square Oxford OX1 1BE on 2 May 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from Unit 9/10 Oasis Business Park Stanton Harcourt Road Eynsham Oxfordshire OX29 4TP England to 22 Wycombe End Beaconsfield HP9 1NB on 7 February 2017 | |
13 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
16 Mar 2016 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to Unit 9/10 Oasis Business Park Stanton Harcourt Road Eynsham Oxfordshire OX29 4TP on 16 March 2016 | |
26 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
04 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2015 | CH01 | Director's details changed for Mr Andrew Sheldon on 1 February 2015 | |
09 Feb 2015 | CH01 | Director's details changed for Mr Andrew James Hillier on 1 February 2015 | |
30 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Edwin James Wright Bannock as a director on 2 December 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr John Raymond Spencer Brace as a director on 2 December 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
28 Oct 2014 | TM01 | Termination of appointment of Robert Barclay as a director on 13 October 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Richard Myatt as a director on 13 October 2014 | |
27 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2013 | |
15 Oct 2014 | AP03 | Appointment of Mr John Raymond Spencer Brace as a secretary on 14 October 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from , C/O Andy Denness, Unit 9/10 Oasis Park, Stanton Harcourt Road, Eynsham, Witney, Oxfordshire, OX29 4TP to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 15 October 2014 | |
15 Oct 2014 | TM02 | Termination of appointment of Andrew James Hillier as a secretary on 14 October 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
24 Jun 2014 | AD01 | Registered office address changed from , C/O Andy Denness, Unit 9/10 Oasis Park, Stanton Harcourt Road, Eynsham, Witney, Oxfordshire, OX29 4TP, England on 24 June 2014 | |
24 Jun 2014 | AD01 | Registered office address changed from , C/O Andy Denness, Unit 2 Oakfield Industrial Estate, Eynsham, Witney, Oxfordshire, OX29 4TH, England on 24 June 2014 | |
23 Jun 2014 | AP01 | Appointment of Mr Richard Myatt as a director |