Advanced company searchLink opens in new window

ICE SPACE MAKERS LIMITED

Company number 10126825

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)
27 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
09 Nov 2022 TM01 Termination of appointment of William Jon Record as a director on 31 October 2022
09 Nov 2022 TM01 Termination of appointment of Adrian Peter Walker as a director on 31 October 2022
30 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
08 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2021 PSC02 Notification of Ice Community Holdings Limited as a person with significant control on 7 December 2020
07 Jul 2021 PSC07 Cessation of Wcr Limited as a person with significant control on 7 December 2020
07 Jul 2021 CS01 Confirmation statement made on 7 December 2020 with updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
26 Nov 2020 AD01 Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL England to Britannia House Caerphilly Business Park Van Road Caerphilly Mid Glamorgan CF83 3GG on 26 November 2020
19 Nov 2020 AD01 Registered office address changed from Britannia House Caerphilly Business Park Caerphilly CF83 3GG United Kingdom to Charlton House Dour Street Dover Kent CT16 1BL on 19 November 2020
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
14 Apr 2020 TM01 Termination of appointment of Myra Tabor as a director on 1 April 2020
21 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
22 May 2018 AD03 Register(s) moved to registered inspection location Aspen House 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH
22 May 2018 AD02 Register inspection address has been changed to Aspen House 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH
22 May 2018 CS01 Confirmation statement made on 14 April 2018 with updates
22 May 2018 TM01 Termination of appointment of Dylan Jones Evans as a director on 31 December 2017