About

Registered Number: 04179264
Date of Incorporation: 14/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: The Old Manor House, Snitterton, Matlock, Derbyshire, DE4 2JG

 

Based in Matlock in Derbyshire, Iceni Business Solutions Ltd was registered on 14 March 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STILL, Katharine Emma 06 December 2002 01 September 2006 1
Secretary Name Appointed Resigned Total Appointments
TRACEY, Alice Georgia 01 November 2016 - 1
KING, Carol Susan 01 September 2006 01 November 2016 1
TRACEY, John Richard Kerry 18 April 2001 16 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 15 January 2017
CH01 - Change of particulars for director 10 November 2016
TM02 - Termination of appointment of secretary 10 November 2016
AP03 - Appointment of secretary 10 November 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 01 February 2013
AD04 - Change of location of company records to the registered office 01 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 21 January 2011
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 30 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
RESOLUTIONS - N/A 24 April 2009
123 - Notice of increase in nominal capital 24 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 08 February 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 24 January 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
AA - Annual Accounts 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 09 April 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
363s - Annual Return 25 March 2002
225 - Change of Accounting Reference Date 25 October 2001
MEM/ARTS - N/A 07 June 2001
CERTNM - Change of name certificate 23 May 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
287 - Change in situation or address of Registered Office 23 April 2001
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.