Ice Communication Limited

DataGardener
dissolved
Unknown

Ice Communication Limited

04775023Private Limited With Share Capital

1580 Parkway, Solent Business Park, Whiteley, Fareham, PO157AG
Incorporated

22/05/2003

Company Age

22 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Ice Communication Limited (04775023) is a private limited with share capital incorporated on 22/05/2003 (22 years old) and registered in fareham, PO157AG. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 22/05/2003
PO157AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

3

CCJs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

86
Gazette Dissolved Liquidation
Category:Gazette
Date:29-09-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-08-2020
Resolution
Category:Resolution
Date:12-08-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2019
Capital Alter Shares Consolidation Subdivision
Category:Capital
Date:07-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2019
Resolution
Category:Resolution
Date:26-02-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:25-02-2019
Capital Name Of Class Of Shares
Category:Capital
Date:25-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Capital Allotment Shares
Category:Capital
Date:21-06-2017
Capital Allotment Shares
Category:Capital
Date:02-06-2017
Resolution
Category:Resolution
Date:03-05-2017
Capital Allotment Shares
Category:Capital
Date:13-04-2017
Capital Allotment Shares
Category:Capital
Date:13-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:15-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Capital Name Of Class Of Shares
Category:Capital
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2010
Legacy
Category:Annual Return
Date:26-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2008
Legacy
Category:Annual Return
Date:25-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2007
Legacy
Category:Annual Return
Date:07-06-2007
Legacy
Category:Officers
Date:17-04-2007
Legacy
Category:Accounts
Date:17-04-2007
Legacy
Category:Officers
Date:15-04-2007
Legacy
Category:Address
Date:15-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2006
Legacy
Category:Officers
Date:26-07-2006
Legacy
Category:Annual Return
Date:25-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2005
Legacy
Category:Annual Return
Date:27-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2004
Legacy
Category:Annual Return
Date:01-07-2004
Legacy
Category:Capital
Date:26-10-2003
Legacy
Category:Officers
Date:26-10-2003
Legacy
Category:Address
Date:25-09-2003
Memorandum Articles
Category:Incorporation
Date:14-06-2003
Legacy
Category:Officers
Date:13-06-2003
Legacy
Category:Officers
Date:13-06-2003
Legacy
Category:Officers
Date:13-06-2003
Legacy
Category:Officers
Date:13-06-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:06-06-2003
Incorporation Company
Category:Incorporation
Date:22-05-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date27/12/2019
Latest Accounts31/03/2019

Trading Addresses

1580 Parkway, Whiteley, Fareham, PO157AGRegistered
The Lodge, Highcroft Road, Winchester, Hampshire, SO225GU

Contact

1580 Parkway, Solent Business Park, Whiteley, Fareham, PO157AG