PLANET ICE LIMITED

06995345
MUCKLEY CORNER HOUSE WALSALL ROAD MUCKLEY CORNER LICHFIELD WS14 0BG

Documents

Documents
Date Category Description Pages
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2024 accounts Annual Accounts 2 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 accounts Annual Accounts 2 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2021 accounts Annual Accounts 2 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2020 accounts Annual Accounts 2 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2020 accounts Annual Accounts 2 Buy now
06 Nov 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2019 accounts Annual Accounts 2 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 accounts Annual Accounts 2 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2017 accounts Annual Accounts 2 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 2 Buy now
13 Oct 2015 annual-return Annual Return 3 Buy now
08 May 2015 accounts Annual Accounts 2 Buy now
29 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2014 annual-return Annual Return 3 Buy now
28 May 2014 accounts Annual Accounts 2 Buy now
08 Oct 2013 annual-return Annual Return 3 Buy now
28 Aug 2013 accounts Annual Accounts 2 Buy now
12 Apr 2013 officers Appointment of director (Mr Michael Petrouis) 2 Buy now
12 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2012 officers Termination of appointment of director (Gregory Flowers) 1 Buy now
28 Aug 2012 annual-return Annual Return 3 Buy now
28 May 2012 accounts Annual Accounts 2 Buy now
27 Jan 2012 officers Appointment of director (Mr. Gregory James Flowers) 2 Buy now
27 Jan 2012 officers Termination of appointment of director (Alexander Geffert) 1 Buy now
27 Aug 2011 annual-return Annual Return 3 Buy now
12 Jun 2011 officers Termination of appointment of director (Gregory Flowers) 1 Buy now
19 May 2011 accounts Annual Accounts 3 Buy now
14 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2011 officers Appointment of director (Mr. Gregory James Flowers) 2 Buy now
14 Apr 2011 officers Termination of appointment of director (Joseph Heanen) 1 Buy now
29 Mar 2011 officers Termination of appointment of secretary (Christopher Hart) 1 Buy now
16 Nov 2010 annual-return Annual Return 3 Buy now
16 Nov 2010 officers Change of particulars for director (Mr Joseph Heanen) 2 Buy now
16 Nov 2010 officers Change of particulars for secretary (Christopher Hart) 1 Buy now
03 Nov 2009 officers Appointment of director (Mr Joseph Heanen) 3 Buy now
15 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Oct 2009 officers Appointment of secretary (Christopher Hart) 2 Buy now
08 Oct 2009 officers Appointment of director (Mr Alexander Geffert) 3 Buy now
20 Aug 2009 officers Appointment terminated secretary hcs secretarial LIMITED 1 Buy now
20 Aug 2009 officers Appointment terminated director aderyn hurworth 1 Buy now
19 Aug 2009 incorporation Incorporation Company 6 Buy now