Advanced company searchLink opens in new window

ICE ENERGY TECHNOLOGIES LIMITED

Company number 06290057

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)
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
  • GBP 2,120
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
  • GBP 2,120
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appt of directors 17/12/2014
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
  • GBP 2,120
  • ANNOTATION Replacement The form replaces the AR01 registered on 24/06/2014 as it was not properly delivered
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
  • GBP 1,409.997372
  • ANNOTATION Replaced a replacement AR01 was registered on 11/11/2014
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