- Company Overview for ICEID SOLUTIONS LIMITED (09256083)
- Filing history for ICEID SOLUTIONS LIMITED (09256083)
- People for ICEID SOLUTIONS LIMITED (09256083)
- More for ICEID SOLUTIONS LIMITED (09256083)
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 |