- Company Overview for ICEROBOTICS LTD (SC331391)
- Filing history for ICEROBOTICS LTD (SC331391)
- People for ICEROBOTICS LTD (SC331391)
- Charges for ICEROBOTICS LTD (SC331391)
- More for ICEROBOTICS LTD (SC331391)
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) |
---|---|---|---|
10 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 17 August 2016
|
|
02 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
07 Apr 2016 | AP01 | Appointment of Mr Douglas William Armstrong as a director on 8 March 2016 | |
22 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
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 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
01 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 23 February 2015
|
|
01 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 19 September 2014
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
04 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 | |
03 Feb 2014 | TM02 | Termination of appointment of Lycidas Secretaries Limited as a secretary | |
03 Feb 2014 | AD01 | Registered office address changed from 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 3 February 2014 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
26 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
11 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 31 December 2012
|
|
22 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
22 Oct 2012 | CH01 | Director's details changed for Robert Eric Boyce on 22 October 2012 | |
22 Oct 2012 | CH01 | Director's details changed for Antonia Catherine White on 22 October 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|