Advanced company searchLink opens in new window

ICEID SOLUTIONS LIMITED

Company number 09256083

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2022 DS01 Application to strike the company off the register
04 Mar 2022 TM01 Termination of appointment of Mark Jonathan Bernstein as a director on 17 January 2022
04 Mar 2022 TM02 Termination of appointment of Mark Jonathan Bernstein as a secretary on 17 January 2022
08 Oct 2021 AA Micro company accounts made up to 31 December 2020
28 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
12 Feb 2021 AP01 Appointment of Mr Cody Zane Slater as a director on 11 February 2021
12 Feb 2021 AP01 Appointment of Mr Shane Grennan as a director on 11 February 2021
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
01 Apr 2020 AA Micro company accounts made up to 31 December 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
07 Aug 2019 AA Micro company accounts made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
21 May 2018 AA Full accounts made up to 31 December 2017
23 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
24 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 AD01 Registered office address changed from Unit 12 Unit 12 Warren Park Way Enderby Leicestershire LE19 4SA England to Unit 12 Warren Park Way Enderby Leicester LE19 4SA on 21 July 2016
18 Jul 2016 AA01 Previous accounting period shortened from 31 October 2016 to 31 December 2015
14 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Jul 2016 AD01 Registered office address changed from The Old Rectory Nock Verges Stoney Stanton Leicester Leicestershire LE9 4DA to Unit 12 Unit 12 Warren Park Way Enderby Leicestershire LE19 4SA on 12 July 2016
30 Mar 2016 TM01 Termination of appointment of Bruce Heck as a director on 30 March 2016