I-CONNECT SOFTWARE LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

20/01/2520 January 2025 Accounts for a small company made up to 2024-04-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

22/01/2422 January 2024 Accounts for a small company made up to 2023-04-30

View Document

31/08/2331 August 2023 Termination of appointment of Fraser Wallace Smart as a director on 2023-08-23

View Document

07/03/237 March 2023 Registered office address changed from 1st Floor Hamilton House Church Street Altrincham WA14 4DR England to 3 Barrington Road Altrincham WA14 1GY on 2023-03-07

View Document

07/03/237 March 2023 Registered office address changed from 3 Barrington Road Altrincham WA14 1GY United Kingdom to 2nd Floor 3 Barrington Road Altrincham WA14 1GY on 2023-03-07

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

27/01/2327 January 2023 Accounts for a small company made up to 2022-04-30

View Document

26/01/2326 January 2023 Appointment of Mr Chris Connelly as a director on 2023-01-19

View Document

09/05/229 May 2022 Appointment of Mr Ian Edward Jarvis as a director on 2022-05-01

View Document

31/03/2231 March 2022 Termination of appointment of Andrew Robert Craig Ross as a director on 2022-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

15/02/2215 February 2022 Appointment of Mrs Emma Louise Langford as a secretary on 2022-02-10

View Document

25/01/2225 January 2022 Full accounts made up to 2021-04-30

View Document

13/12/2113 December 2021 Appointment of Mr Fraser Wallace Smart as a director on 2021-12-03

View Document

13/12/2113 December 2021 Appointment of Mrs Sian Fiona Jones as a director on 2021-12-03

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

30/01/1930 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY WAYNE MILLER

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM AQUILA HOUSE 35 LONDON ROAD REDHILL SURREY RH1 1NJ

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQUILAHEYWOOD LIMITED

View Document

11/05/1811 May 2018 CESSATION OF FINLAY JOHN MACLENNAN ROSS AS A PSC

View Document

11/05/1811 May 2018 CESSATION OF DAVID EDWARD ACKROYD AS A PSC

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

26/01/1826 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WALTER

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD ACKROYD / 18/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / FINLAY JOHN MACLENNAN ROSS / 18/01/2016

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR PHILLIP JAMES WALTER

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON WILSON

View Document

24/02/1524 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

19/09/1419 September 2014 SECOND FILING WITH MUD 15/02/13 FOR FORM AR01

View Document

02/09/142 September 2014 SECOND FILING WITH MUD 15/02/14 FOR FORM AR01

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD

View Document

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

31/10/1331 October 2013 ADOPT ARTICLES 14/10/2013

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOWARD

View Document

10/06/1310 June 2013 SECRETARY APPOINTED MR WAYNE ANTHONY MILLER

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR TIMOTHY DAVID HOWARD

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR GORDON JAMES WILSON

View Document

18/03/1318 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/03/1216 March 2012 COMPANY NAME CHANGED AQUILA TRAINING LIMITED CERTIFICATE ISSUED ON 16/03/12

View Document

15/03/1215 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 CHANGE OF NAME 28/02/2012

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/02/1118 February 2011 SECRETARY APPOINTED MR TIMOTHY DAVID HOWARD

View Document

16/02/1116 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY PAUL TATASQUE

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/02/1019 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

11/06/0911 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/02/0824 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/03/0214 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02

View Document

29/06/0129 June 2001 COMPANY NAME CHANGED AQUILA GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/06/01

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 96/99 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company