Advanced company searchLink opens in new window

ICEROBOTICS HOLDINGS LTD

Company number SC329752

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)
15 Dec 2017 TM01 Termination of appointment of Alan John Picken as a director on 30 November 2017
03 Oct 2017 AA Micro company accounts made up to 31 December 2016
01 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
18 May 2017 SH01 Statement of capital following an allotment of shares on 10 May 2017
  • GBP 1,112.89
18 May 2017 SH01 Statement of capital following an allotment of shares on 4 May 2017
  • GBP 1,106.49
18 May 2017 SH01 Statement of capital following an allotment of shares on 18 April 2017
  • GBP 1,096.89
18 May 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1,071.29
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 17 August 2016
  • GBP 879.29
01 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
07 Apr 2016 AP01 Appointment of Mr Douglas William Armstrong as a director on 8 March 2016
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 697.58
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 588.74
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 23 September 2015
  • GBP 544.26
08 Jan 2016 TM01 Termination of appointment of David Malcolm Bowie as a director on 31 December 2015
02 Dec 2015 AP01 Appointment of Douglas Chalmers Hutchison as a director on 17 November 2015
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 417.28
16 Sep 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 417.28
16 Sep 2015 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 362.86
13 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
06 Feb 2014 AP01 Appointment of Mr David Malcolm Bowie as a director
03 Feb 2014 AP04 Appointment of Mbm Secretarial Services Limited as a secretary