About

Registered Number: 05509182
Date of Incorporation: 14/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3SA,

 

Having been setup in 2005, Ics Cool Energy Ltd has its registered office in Totton, Southampton. This organisation is registered for VAT in the UK. This organisation currently employs 101-250 staff. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSTON, Troy E 18 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 20 July 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
TM01 - Termination of appointment of director 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
AP01 - Appointment of director 23 January 2018
MR04 - N/A 28 December 2017
PSC05 - N/A 17 November 2017
MR04 - N/A 27 October 2017
AA - Annual Accounts 27 September 2017
CH01 - Change of particulars for director 03 August 2017
PSC02 - N/A 03 August 2017
CS01 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 27 July 2016
MR01 - N/A 17 December 2015
CH01 - Change of particulars for director 01 December 2015
CH01 - Change of particulars for director 01 December 2015
CH01 - Change of particulars for director 01 December 2015
CH01 - Change of particulars for director 01 December 2015
AD01 - Change of registered office address 01 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 07 August 2015
MR01 - N/A 27 February 2015
MISC - Miscellaneous document 05 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 07 August 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 August 2012
TM01 - Termination of appointment of director 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AP01 - Appointment of director 19 January 2012
CH01 - Change of particulars for director 01 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH03 - Change of particulars for secretary 20 July 2011
CH01 - Change of particulars for director 17 May 2011
AAMD - Amended Accounts 01 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 22 August 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
AA - Annual Accounts 17 October 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 06 September 2007
225 - Change of Accounting Reference Date 29 August 2007
363a - Annual Return 07 September 2006
395 - Particulars of a mortgage or charge 24 March 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
CERTNM - Change of name certificate 24 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
395 - Particulars of a mortgage or charge 22 July 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2015 Fully Satisfied

N/A

A registered charge 18 February 2015 Outstanding

N/A

Charge over sub-hire agreements 22 January 2013 Outstanding

N/A

Debenture 20 March 2006 Fully Satisfied

N/A

Debenture 15 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.