Advanced company searchLink opens in new window

ICE FABRIC SERVICES LIMITED

Company number 07534149

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)
29 Jan 2020 CH01 Director's details changed for Mr Alan Goss on 29 June 2017
04 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
05 Mar 2018 PSC01 Notification of Caroline Kingscott as a person with significant control on 6 April 2016
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
14 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 30
17 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 30
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Nov 2014 CH01 Director's details changed for Mrs Caroline Jane Kingscott on 30 October 2014
03 Nov 2014 CH01 Director's details changed for Mr Jason Bert Kent on 30 October 2014
03 Nov 2014 CH01 Director's details changed for Mr Alan Goss on 30 October 2014
03 Nov 2014 AD01 Registered office address changed from 82 Wyndham Crescent Broomhill Bristol Avon BS4 4TA to 214-224 Broomhill Road Bristol BS4 5RG on 3 November 2014
24 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 30
30 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
17 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted