DOUBLE 'A' ICES LIMITED - BERWICK UPON TWEED


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-06-27 View Report
Gazette. Gazette notice voluntary. 2023-04-11 View Report
Dissolution. Dissolution application strike off company. 2023-03-29 View Report
Address. Old address: 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW. Change date: 2023-03-16. New address: 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ. 2023-03-16 View Report
Confirmation statement. Statement with no updates. 2023-02-16 View Report
Accounts. Accounts type micro entity. 2022-03-03 View Report
Confirmation statement. Statement with no updates. 2022-02-09 View Report
Accounts. Accounts type micro entity. 2021-11-09 View Report
Confirmation statement. Statement with no updates. 2021-02-09 View Report
Accounts. Accounts type micro entity. 2020-03-02 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Accounts. Accounts type micro entity. 2019-10-23 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Officers. Officer name: Marshall Neil Douglas. Termination date: 2018-05-18. 2019-03-06 View Report
Accounts. Accounts type micro entity. 2018-11-07 View Report
Confirmation statement. Statement with no updates. 2018-02-15 View Report
Accounts. Accounts type micro entity. 2017-10-30 View Report
Confirmation statement. Statement with updates. 2017-02-15 View Report
Accounts. Accounts type total exemption small. 2016-10-24 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Officers. Change date: 2015-03-01. Officer name: Lee Clifford Brown. 2016-02-08 View Report
Officers. Officer name: Mr Marshall Neil Douglas. Change date: 2015-03-01. 2016-02-08 View Report
Accounts. Accounts type total exemption small. 2015-11-23 View Report
Annual return. With made up date full list shareholders. 2015-02-10 View Report
Accounts. Accounts type total exemption small. 2014-11-12 View Report
Annual return. With made up date full list shareholders. 2014-02-10 View Report
Accounts. Accounts type total exemption small. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2013-04-15 View Report
Accounts. Accounts type dormant. 2012-11-07 View Report
Annual return. With made up date full list shareholders. 2012-03-05 View Report
Accounts. Accounts type dormant. 2011-11-16 View Report
Annual return. With made up date full list shareholders. 2011-02-08 View Report
Accounts. Accounts type dormant. 2010-11-30 View Report
Annual return. With made up date full list shareholders. 2010-02-16 View Report
Accounts. Accounts type total exemption small. 2009-12-18 View Report
Annual return. Legacy. 2009-03-13 View Report
Officers. Description: Secretary appointed marshall douglas. 2009-02-19 View Report
Officers. Description: Appointment terminated secretary susan archer. 2009-02-19 View Report
Accounts. Accounts type total exemption small. 2008-12-23 View Report
Officers. Description: Appointment terminated director dawn smith. 2008-05-19 View Report
Officers. Description: Appointment terminated director susan archer. 2008-05-19 View Report
Officers. Description: Appointment terminated director alan archer. 2008-05-19 View Report
Officers. Description: Director appointed lee clifford brown. 2008-03-11 View Report
Annual return. Legacy. 2008-02-21 View Report
Accounts. Accounts type dormant. 2007-11-26 View Report
Annual return. Legacy. 2007-03-05 View Report
Accounts. Accounts type dormant. 2006-09-01 View Report
Annual return. Legacy. 2006-03-02 View Report
Accounts. Accounts type dormant. 2005-09-21 View Report
Officers. Description: Director's particulars changed. 2005-05-10 View Report