- Company Overview for IKON SOLUTIONS LTD (11553808)
- Filing history for IKON SOLUTIONS LTD (11553808)
- People for IKON SOLUTIONS LTD (11553808)
- Charges for IKON SOLUTIONS LTD (11553808)
- More for IKON SOLUTIONS LTD (11553808)
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
|
|
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 |