ICON FLEXPACK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Cessation of Gary James Ramsbottom as a person with significant control on 2022-07-13

View Document

27/08/2427 August 2024 Notification of Icon Flexpack Group Ltd as a person with significant control on 2022-07-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Director's details changed for Mr Gary Ramsbottom on 2023-06-19

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/12/2018 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/2027 July 2020 30/05/20 STATEMENT OF CAPITAL GBP 500

View Document

01/07/201 July 2020 ADOPT ARTICLES 30/05/2020

View Document

30/06/2030 June 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON RAMSBOTTOM

View Document

01/10/191 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/197 August 2019 30/05/19 STATEMENT OF CAPITAL GBP 750.00

View Document

07/08/197 August 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

18/10/1818 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054402290002

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054402290001

View Document

01/05/141 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/05/1315 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/05/1228 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/05/1127 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON THOMAS RAMSBOTTOM / 26/05/2011

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR GARY RAMSBOTTOM

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP RAMSBOTTOM

View Document

28/05/1028 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON THOMAS RAMSBOTTOM / 29/04/2010

View Document

28/05/1028 May 2010 SECRETARY APPOINTED MR GARY JAMES RAMSBOTTOM

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP RAMSBOTTOM

View Document

26/03/1026 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/06/074 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

29/04/0529 April 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