Advanced company searchLink opens in new window

ICETEC TRAINING SOLUTIONS LIMITED

Company number 07549553

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)
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
  • GBP 100
23 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015