ICON DEVELOPMENT SOLUTIONS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from 500 South Oak Way Green Park Reading RG2 6AD England to 3rd Floor, North & South Wings 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 2025-06-02

View Document

14/04/2514 April 2025 Full accounts made up to 2023-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

02/09/242 September 2024 Appointment of Emer Lyons as a director on 2024-08-02

View Document

02/09/242 September 2024 Termination of appointment of Brendan Brennan as a director on 2024-08-02

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

15/03/2415 March 2024 Cessation of Medeval Group Limited as a person with significant control on 2023-10-31

View Document

15/03/2415 March 2024 Notification of Icon Clinical Research (U.K.) Limited as a person with significant control on 2023-10-31

View Document

04/01/244 January 2024 Full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Registered office address changed from Concept House 6 Stoneycroft Rise Chandlers Ford Eastleigh Hampshire SO53 3LD to 500 South Oak Way Green Park Reading RG2 6AD on 2021-10-05

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DIARMAID CUNNINGHAM / 18/08/2018

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR DIARMAID CUNNINGHAM

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR CIARAN MURRAY

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLEESON

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN BRENNAN / 09/12/2016

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR BRENDAN BRENNAN

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARIO ROCCI

View Document

18/04/1618 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MURRAY / 01/01/2015

View Document

09/04/159 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / ERINA FOX / 01/01/2015

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/156 January 2015 FIRST GAZETTE

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM PARKWAY 2 PARKWAY BUSINESS CENTRE PRINCESS PARKWAY MANCHESTER M14 7LU

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLEESON / 09/07/2014

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM SKELTON HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 6SH

View Document

23/04/1423 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR GWEN ASTON

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MARIO ROCCI

View Document

16/04/1316 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED GWEN ASTON

View Document

18/02/1318 February 2013 SECRETARY APPOINTED ERINA FOX

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA WHALVIN

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLEESON / 10/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MURRAY / 10/02/2013

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY BRENDAN BRENNAN

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MICHAEL GLEESON

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS FREY

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GRAY

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED JULIA WHALVIN

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MURRAY / 01/08/2011

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED ALAN STUART MORGAN

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW COPESTAKE

View Document

15/04/1015 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAY / 17/12/2009

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED ANDREW COPESTAKE

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CLIMAX

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED CIARAN MURRAY

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED THOMAS FREY

View Document

26/02/1026 February 2010 SECRETARY APPOINTED BRENDAN BRENNAN

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED SECRETARY BRIAN O'DWYER

View Document

07/06/097 June 2009 FACILITY AGREEMENT 07/05/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 23/03/09; NO CHANGE OF MEMBERS

View Document

24/04/0924 April 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN O'DWYER / 29/01/2009

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIMAX / 29/10/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/01/0814 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 COMPANY NAME CHANGED MEDEVAL LIMITED CERTIFICATE ISSUED ON 06/12/07

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0716 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/01/0325 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

09/06/019 June 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/05/9910 May 1999 ADOPT MEM AND ARTS 22/04/99

View Document

29/01/9929 January 1999 AUDITOR'S RESIGNATION

View Document

30/12/9830 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/10/98

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/10/98

View Document

16/10/9816 October 1998 DIRECTORS POWERS 13/10/98

View Document

16/10/9816 October 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/10/98

View Document

16/10/9816 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/10/9816 October 1998 ALTER MEM AND ARTS 13/10/98

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

29/12/9429 December 1994 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: ENTERPRISE HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 4EN

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 AUDITOR'S RESIGNATION

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

18/04/9118 April 1991 ALTER MEM AND ARTS 26/03/91

View Document

18/04/9118 April 1991 £ NC 50000/70000 26/03/91

View Document

18/04/9118 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9118 April 1991 NC INC ALREADY ADJUSTED 26/03/91

View Document

18/04/9118 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/91

View Document

18/01/9118 January 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

09/01/919 January 1991 366A,252,386 28/11/90

View Document

08/01/908 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

14/06/8914 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

09/12/889 December 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 SECRETARY RESIGNED

View Document

15/07/8815 July 1988 NEW SECRETARY APPOINTED

View Document

26/05/8826 May 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 DIRECTOR RESIGNED

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 10/12/87; NO CHANGE OF MEMBERS

View Document

20/12/8620 December 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

20/12/8620 December 1986 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/8317 March 1983 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