Advanced company searchLink opens in new window

IKON SOLUTIONS LTD

Company number 11553808

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 AA Unaudited abridged accounts made up to 30 September 2023
26 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
22 Jan 2023 AA Micro company accounts made up to 30 September 2022
30 Sep 2022 AD01 Registered office address changed from The Old Steam Engine House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 30 September 2022
30 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
16 Dec 2021 CH01 Director's details changed for Mr Thomas Jamie Sellors on 16 December 2021
05 Nov 2021 AA Micro company accounts made up to 30 September 2021
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
24 Nov 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
17 Oct 2020 AA Micro company accounts made up to 30 September 2020
03 Aug 2020 AD01 Registered office address changed from Shanakiel 17 Ilkeston Road Heanor DE75 7DR England to The Old Steam Engine House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 3 August 2020
17 Jun 2020 MR01 Registration of charge 115538080002, created on 17 June 2020
25 Feb 2020 MR04 Satisfaction of charge 115538080001 in full
10 Feb 2020 AA Micro company accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
23 Sep 2019 TM01 Termination of appointment of Christopher Peter Alloway as a director on 23 September 2019
23 Sep 2019 PSC07 Cessation of Christopher Peter Alloway as a person with significant control on 23 September 2019
23 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
13 Jun 2019 MR01 Registration of charge 115538080001, created on 13 June 2019
30 Apr 2019 AP01 Appointment of Mr Christopher Peter Alloway as a director on 29 April 2019
29 Apr 2019 PSC01 Notification of Christopher Peter Alloway as a person with significant control on 24 April 2019
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 3
29 Apr 2019 CH01 Director's details changed for Mr Thomas Jamie Sellors on 24 April 2019
29 Apr 2019 CH01 Director's details changed for Mr Kyle Jacob Denham on 24 April 2019
29 Apr 2019 CH03 Secretary's details changed for Mr Kyle Jacob Denham on 24 April 2019