ICON BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Micro company accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Voluntary strike-off action has been suspended

View Document

16/08/2316 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

03/08/233 August 2023 Application to strike the company off the register

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/12/223 December 2022 Micro company accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/2028 January 2020 DISS40 (DISS40(SOAD))

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

19/01/1619 January 2016 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOLLEY

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOLLEY

View Document

09/10/139 October 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM C/O C/- FIN-ACTS LTD SUITE 40 THE MARKET BUILDING 191-195 HIGH STREET BRENTFORD MIDDLESEX TW8 8LB UNITED KINGDOM

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR GARY MASKELL

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR GLYN MOORE

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 7B HIGH STREET BARNET HERTS EN5 5UE

View Document

13/09/1113 September 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/11/1018 November 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED GARY MASKELL

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED ANTHONY VINCENT GOLLEY

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

28/01/1028 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

05/10/095 October 2009 Annual return made up to 4 July 2009 with full list of shareholders

View Document

30/10/0830 October 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

31/07/0831 July 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 45 DOUGHTY STREET LONDON WC1N 2LR

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 COMPANY NAME CHANGED SME FAST TRACK LIMITED CERTIFICATE ISSUED ON 29/07/05

View Document

04/07/054 July 2005 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