ICEBREAKER TECHNICAL SOLUTIONS LIMITED

3 Little Orchard Close, Willsbridge, BS30 6AF, Bristol, England
StatusACTIVE
Company No.08740632
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

ICEBREAKER TECHNICAL SOLUTIONS LIMITED is an active private limited company with number 08740632. It was incorporated 10 years, 7 months, 11 days ago, on 21 October 2013. The company address is 3 Little Orchard Close, Willsbridge, BS30 6AF, Bristol, England.



Company Fillings

Resolution

Date: 08 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 07 May 2024

Action Date: 04 Apr 2024

Category: Capital

Type: SH06

Capital : 81 GBP

Date: 2024-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Georges Venceslas Charriere

Appointment date: 2024-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-08

Officer name: Mr Stuart John Irving

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-04

Officer name: John Patrick Jagoe

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart John Irving

Notification date: 2024-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Georges Venceslas Charriere

Notification date: 2024-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Graham Howlett

Notification date: 2024-04-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Graham Howlett

Change date: 2022-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

Old address: 58 Mangotsfield Road Bristol BS16 5NA England

Change date: 2022-01-19

New address: 3 Little Orchard Close Willsbridge Bristol BS30 6AF

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-11

New address: 58 Mangotsfield Road Bristol BS16 5NA

Old address: 12 Manor Road Salisbury Wiltshire SP11JS

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Patrick Jagoe

Change date: 2016-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2015

Action Date: 19 Jan 2015

Category: Capital

Type: SH01

Capital : 108 GBP

Date: 2015-01-19

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2014

Action Date: 16 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-16

Capital : 54 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Nov 2013

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TO Z CATERING LLP

BROTHER HOUSE 15A CRANFORD WAY,LONDON,N8 9DG

Number:OC337651
Status:ACTIVE
Category:Limited Liability Partnership

BONNE FEMME LIMITED

HADSON SUITE 2,LONDON,W2 1EG

Number:10013385
Status:ACTIVE
Category:Private Limited Company

DALLYLA LTD

357 GREEN LANE,ILFORD,IG3 9TQ

Number:11003466
Status:ACTIVE
Category:Private Limited Company

JW RESEARCH LIMITED

9 VINNETROW BUSINESS PARK,CHICHESTER,PO20 1QH

Number:08552132
Status:ACTIVE
Category:Private Limited Company

KAZI HEALTHCARE LIMITED

61C COPNOR ROAD,PORTSMOUTH,PO3 5AB

Number:08601012
Status:ACTIVE
Category:Private Limited Company

NR HART LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:10201878
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