ICE AND EASY LTD

Second Avenue Second Avenue, Deeside, CH5 2NW, Flintshire
StatusACTIVE
Company No.05615967
CategoryPrivate Limited Company
Incorporated08 Nov 2005
Age18 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

ICE AND EASY LTD is an active private limited company with number 05615967. It was incorporated 18 years, 6 months, 14 days ago, on 08 November 2005. The company address is Second Avenue Second Avenue, Deeside, CH5 2NW, Flintshire.



Company Fillings

Accounts with accounts type full

Date: 13 Nov 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2022

Action Date: 25 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2021

Action Date: 26 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2020

Action Date: 27 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2016

Action Date: 25 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2015

Action Date: 27 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Duncan Andrew Vaughan

Appointment date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-31

Officer name: Burrell Katherine Jayne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2014

Action Date: 28 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2013

Action Date: 29 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Burrell Katherine Jayne

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Walker

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Walker

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Walker

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Conrad Walker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Pritchard

Documents

View document PDF

Legacy

Date: 07 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Charles Walker

Change date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Simon Pritchard

Change date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven John Walker

Change date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-30

Officer name: David Charles Walker

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tarsem Singh Dhaliwal

Change date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2011

Action Date: 25 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Charles Walker

Change date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven John Walker

Change date: 2009-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 30/07/2009 from rowan house whitehall industrial estate stockport cheshire SK5 7LW

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director margaret riley

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 03/10/08\gbp si 1500@1=1500\gbp ic 1500/3000\

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/10/08

Documents

View document PDF

Resolution

Date: 14 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed tarsem singh dhaliwal

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed andrew simon pritchard

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter bullivant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 31/01/07

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 01/10/07 from: openshaws, fishermans wharf nile street bolton BL3 6BW

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Memorandum articles

Date: 07 Jan 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/12/06--------- £ si 500@1=500 £ ic 1000/1500

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/12/06

Documents

View document PDF

Resolution

Date: 07 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 02/10/06 from: rowes ground, chorley green lane chorley nantwich cheshire CW5 8JR

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/05/06--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 06/12/05 from: 11 murray street camden london NW1 9RE

Documents

View document PDF

Incorporation company

Date: 08 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOT ON GAS LIMITED

10 ROBIN LANE,NORTH SOMERSET,BS21 7EX

Number:05586914
Status:ACTIVE
Category:Private Limited Company

KIPPAX SOLUTIONS LIMITED

88 CHATSWORTH AVENUE,WINNERSH,RG41 5EW

Number:10059986
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LDJ ELECTRICAL LIMITED

PATHWAYS,OSWESTRY,SY10 8LY

Number:10942354
Status:ACTIVE
Category:Private Limited Company

MANU LARYSA TRANS LIMITED

143 PERRY HILL,LONDON,SE6 4LP

Number:11006089
Status:ACTIVE
Category:Private Limited Company

OWN LEC LTD

315 SHOBNALL ROAD,BURTON-ON-TRENT,DE14 2BG

Number:11882177
Status:ACTIVE
Category:Private Limited Company

SAMMIE AUTOS LIMITED

FLAT 1 BIRCHWOOD APARTMENT,LONDON,N4 1FR

Number:11311440
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