Ice Surgeries Ltd was registered on 16 June 2009, it's status is listed as "Active". The business has 4 directors listed in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DHILLON, Mandhir Singh | 30 June 2014 | - | 1 |
DAVIES, Anthony John | 16 June 2009 | 03 September 2010 | 1 |
DAVIES, Lisa Jane | 16 June 2009 | 03 September 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRAGE, Karen Susan Alison | 16 June 2009 | 30 June 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 July 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 26 February 2019 | |
PSC01 - N/A | 29 October 2018 | |
CS01 - N/A | 29 June 2018 | |
AD01 - Change of registered office address | 29 June 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 20 March 2017 | |
AR01 - Annual Return | 13 July 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 23 March 2015 | |
TM01 - Termination of appointment of director | 15 July 2014 | |
TM01 - Termination of appointment of director | 15 July 2014 | |
TM02 - Termination of appointment of secretary | 15 July 2014 | |
AP01 - Appointment of director | 15 July 2014 | |
MR04 - N/A | 15 July 2014 | |
MR01 - N/A | 12 July 2014 | |
MR01 - N/A | 12 July 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 21 August 2013 | |
AD01 - Change of registered office address | 08 August 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 03 July 2012 | |
MG01 - Particulars of a mortgage or charge | 25 October 2011 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 09 December 2010 | |
TM01 - Termination of appointment of director | 22 September 2010 | |
TM01 - Termination of appointment of director | 22 September 2010 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
NEWINC - New incorporation documents | 16 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 June 2014 | Outstanding |
N/A |
A registered charge | 30 June 2014 | Outstanding |
N/A |
Debenture | 20 October 2011 | Fully Satisfied |
N/A |