- Company Overview for ICETEC TRAINING SOLUTIONS LIMITED (07549553)
- Filing history for ICETEC TRAINING SOLUTIONS LIMITED (07549553)
- People for ICETEC TRAINING SOLUTIONS LIMITED (07549553)
- More for ICETEC TRAINING SOLUTIONS LIMITED (07549553)
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) |
---|---|---|---|
14 Apr 2024 | CS01 | Confirmation statement made on 3 March 2024 with updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 May 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
09 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Feb 2021 | AD01 | Registered office address changed from The Old Methodist Chapel Church Lane Seaton Ross York YO42 4LS England to C/O Taperell Environmental Burn Common Lane Selby YO8 8LD on 2 February 2021 | |
19 May 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
09 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from Clearview Accountancy and Finance Ltd Aura Business Centre Newark Manners Road Newark Nottinghamshire NG24 1BS England to The Old Methodist Chapel Church Lane Seaton Ross York YO42 4LS on 10 July 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
19 Mar 2018 | AD01 | Registered office address changed from 22 Volta Street Selby YO8 8DF England to Clearview Accountancy and Finance Ltd Aura Business Centre Newark Manners Road Newark Nottinghamshire NG24 1BS on 19 March 2018 | |
29 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Mr Philip David Harvey on 1 September 2017 | |
01 Sep 2017 | PSC04 | Change of details for Mr Philip David Harvey as a person with significant control on 1 September 2017 | |
16 May 2017 | AD01 | Registered office address changed from 42-44 Ousegate Corunna House Selby North Yorkshire YO8 4NH England to 22 Volta Street Selby YO8 8DF on 16 May 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
04 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from Unit 8.4 Selby Business Park Oakney Wood Road Selby North Yorkshire YO8 8LZ to 42-44 Ousegate Corunna House Selby North Yorkshire YO8 4NH on 22 July 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |