ICEROBOTICS LTD: Filings
Overview
Company Name | ICEROBOTICS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC331391 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for ICEROBOTICS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 12 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge SC3313910002, created on May 14, 2024 | 18 pages | MR01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 13 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 12 pages | AA | ||
Previous accounting period shortened from Dec 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||
Statement of capital following an allotment of shares on Feb 13, 2023
| 3 pages | SH01 | ||
Director's details changed for Mr Robert Eric Boyce on Nov 14, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Registered office address changed from Unit 13a Alpha Centre Stirling University Innovati Stirling Scotland FK9 4NF Scotland to Unit 13a, Alpha Centre Stirling University Innovation Park Stirling FK9 4NF on Sep 22, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to Unit 13a Alpha Centre Stirling University Innovati Stirling Scotland FK9 4NF on May 17, 2022 | 1 pages | AD01 | ||
Appointment of Mr John Ian Hamilton as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Stuart Alexander Maclennan as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Robert Eric Boyce as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Gareth Hughes as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Lloyd Mcleod as a director on Apr 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Anthony Mcmahon as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andrew Mark Peacock as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Douglas William Armstrong as a director on Apr 28, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on Aug 04, 2021 | 1 pages | AD01 | ||
Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021 | 1 pages | CH04 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0