ICE REFRIGERATION SERVICES LTD

Unit 105 Unit 105 Unit 105 Unit 105, Shaftesbury, SP7 9QD, Dorset, England
StatusACTIVE
Company No.06619652
CategoryPrivate Limited Company
Incorporated13 Jun 2008
Age16 years, 28 days
JurisdictionEngland Wales

SUMMARY

ICE REFRIGERATION SERVICES LTD is an active private limited company with number 06619652. It was incorporated 16 years, 28 days ago, on 13 June 2008. The company address is Unit 105 Unit 105 Unit 105 Unit 105, Shaftesbury, SP7 9QD, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 12 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-02

Old address: Wood Store One Ash Farm Courtyard Stourpaine Dorset DT11 8PW United Kingdom

New address: Unit 105 Unit 105 Wincombe Business Park Shaftesbury Dorset SP7 9QD

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-23

Officer name: Stephen Jeanes

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-23

Officer name: Shania Jeanes

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-01-23

Officer name: Shania Jeanes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-04

Old address: Unit 43 the Wincombe Centre Wincombe Business Park Shaftesbury SP7 9QJ England

New address: Wood Store One Ash Farm Courtyard Stourpaine Dorset DT11 8PW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-21

Old address: Per Adua French Mill Lane West Melbury Shaftesbury Dorset SP7 0LX England

New address: Unit 43 the Wincombe Centre Wincombe Business Park Shaftesbury SP7 9QJ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-05

Old address: Innovation House Wincombe Lane Shaftesbury Dorset SP7 8FG England

New address: Per Adua French Mill Lane West Melbury Shaftesbury Dorset SP7 0LX

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-20

Old address: 2 Longmead Shaftesbury Dorset SP7 8PL England

New address: Innovation House Wincombe Lane Shaftesbury Dorset SP7 8FG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

Old address: Per Adua French Mill Lane West Melbury Shaftesbury Dorset SP7 0LX England

New address: 2 Longmead Shaftesbury Dorset SP7 8PL

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-05

Old address: 29 Brunel Quays Lostwithiel Cornwall PL22 0JB England

New address: Per Adua French Mill Lane West Melbury Shaftesbury Dorset SP7 0LX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Change date: 2016-05-10

Old address: C/O Nigel House Ltd 1 Westminster Close Shaftesbury Dorset SP7 9JY

New address: 29 Brunel Quays Lostwithiel Cornwall PL22 0JB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-25

Old address: Richmond Court 216 Capstone Road Bournemouth Dorset BH8 8RX

New address: C/O Nigel House Ltd 1 Westminster Close Shaftesbury Dorset SP7 9JY

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-31

Officer name: Stephen Jeanes

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-31

Officer name: Shania Jeanes

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-31

Officer name: Shania Jeanes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-02

Officer name: Stephen Jeanes

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-02

Officer name: Shania Jeanes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ice refrigerationservices LIMITED\certificate issued on 07/12/10

Documents

View document PDF

Resolution

Date: 19 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-13

Officer name: Stephen Jeanes

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-13

Officer name: Shania Jeanes

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-24

Old address: 42B Trinidad Cresent Parkstone Poole BH123NW United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-01-31

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AW JENKINSON (WOODWASTE) LIMITED

CARRIDEN INDUSTRIAL ESTATE,BO'NESS,EH51 9SF

Number:SC166685
Status:ACTIVE
Category:Private Limited Company

BANBURY (BAS) LIMITED

LIVINGSTONES CLAREMONT HOUSE,WINDSOR,SL4 3EZ

Number:09912966
Status:ACTIVE
Category:Private Limited Company

CANCA CONSULTING LTD

FLAT 10 NOVENA COURT,LONDON,SW2 1BT

Number:10710585
Status:ACTIVE
Category:Private Limited Company

DUTHIE HOLDINGS (ACC)

PINEWOOD PARK NURSERIES,ABERDEEN,

Number:SL003830
Status:ACTIVE
Category:Limited Partnership

NT NAILS (LONDON) LIMITED

355A BARKING ROAD,LONDON,E6 1LA

Number:09785799
Status:ACTIVE
Category:Private Limited Company

TIGGY LASHES LTD

BASEMENT, 256,BRIGHTON,BN2 5TA

Number:11519092
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source