ICEBREAKER TECHNICAL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08740632 |
Category | Private Limited Company |
Incorporated | 21 Oct 2013 |
Age | 10 years, 7 months, 11 days |
Jurisdiction | England 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
Capital cancellation shares
Date: 07 May 2024
Action Date: 04 Apr 2024
Category: Capital
Type: SH06
Capital : 81 GBP
Date: 2024-04-04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 21 Jan 2015
Action Date: 19 Jan 2015
Category: Capital
Type: SH01
Capital : 108 GBP
Date: 2015-01-19
Documents
Capital allotment shares
Date: 19 Dec 2014
Action Date: 16 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-16
Capital : 54 GBP
Documents
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
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
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
Some Companies
BROTHER HOUSE 15A CRANFORD WAY,LONDON,N8 9DG
Number: | OC337651 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HADSON SUITE 2,LONDON,W2 1EG
Number: | 10013385 |
Status: | ACTIVE |
Category: | Private Limited Company |
357 GREEN LANE,ILFORD,IG3 9TQ
Number: | 11003466 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 VINNETROW BUSINESS PARK,CHICHESTER,PO20 1QH
Number: | 08552132 |
Status: | ACTIVE |
Category: | Private Limited Company |
61C COPNOR ROAD,PORTSMOUTH,PO3 5AB
Number: | 08601012 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 10201878 |
Status: | ACTIVE |
Category: | Private Limited Company |