Advanced company searchLink opens in new window

ICEDE SOLUTIONS LIMITED

Company number 07320016

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)
21 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with updates
14 Oct 2024 AD01 Registered office address changed from Suite 616a, Cotton Exchange Bixteth Street Liverpool Merseyside L3 9JR England to Suite 321 the Cotton Exchange Bixteth Street Liverpool L3 9JR on 14 October 2024
06 Aug 2024 AA Unaudited abridged accounts made up to 31 May 2024
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
06 Sep 2023 AA Micro company accounts made up to 31 May 2023
23 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
24 Aug 2022 AA Micro company accounts made up to 31 May 2022
19 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
04 Nov 2021 AA Micro company accounts made up to 31 May 2021
02 Dec 2020 AA Micro company accounts made up to 31 May 2020
20 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
28 Mar 2020 AD01 Registered office address changed from Suite 616D, Cotton Exchange Bixteth Street Liverpool Merseyside L3 9JR United Kingdom to Suite 616a, Cotton Exchange Bixteth Street Liverpool Merseyside L3 9JR on 28 March 2020
16 Dec 2019 AA Micro company accounts made up to 31 May 2019
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
11 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 17/12/2018
17 Dec 2018 PSC04 Change of details for Mr Andrew Brian Porter as a person with significant control on 17 December 2018
17 Dec 2018 PSC01 Notification of Peter Anthony Brennen as a person with significant control on 17 December 2018
17 Dec 2018 PSC07 Cessation of Peter Anthony Brennen as a person with significant control on 16 December 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/01/2019.
17 Dec 2018 PSC01 Notification of Andrew Brian Porter as a person with significant control on 16 August 2018
17 Dec 2018 PSC07 Cessation of Clare Smith as a person with significant control on 16 December 2018
17 Dec 2018 CH01 Director's details changed for Peter Anthony Brennen on 16 December 2018
17 Dec 2018 TM01 Termination of appointment of Clare Smith as a director on 16 December 2018
17 Dec 2018 AP01 Appointment of Mr Andrew Brian Porter as a director on 16 December 2018
22 Nov 2018 AA Micro company accounts made up to 31 May 2018