Advanced company searchLink opens in new window

DRY ICE INTEGRATION LIMITED

Company number SC414924

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 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
12 Jul 2022 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with updates
10 Jan 2022 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to Kings of Kinloch Meigle Blairgowrie PH12 8QX on 10 January 2022
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
07 Jan 2020 AA Micro company accounts made up to 31 March 2019
13 Jun 2019 AP01 Appointment of Ms Emma Louise Nimmons as a director on 3 June 2019
27 Mar 2019 AA Micro company accounts made up to 31 March 2018
01 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
31 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
25 Jan 2016 TM01 Termination of appointment of Edward Taylor David Nimmons as a director on 22 January 2016
25 Jan 2016 AP01 Appointment of Mr Edward Taylor David Nimmons as a director on 22 January 2016
22 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
07 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
25 Jun 2015 MR01 Registration of charge SC4149240001, created on 15 June 2015
21 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100