IDEA ICON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/06/2323 June 2023 Appointment of Mr James Ian Keith Kendall as a director on 2023-06-23

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

30/03/2330 March 2023 Termination of appointment of James Ian Keith Kendall as a director on 2023-03-21

View Document

18/02/2318 February 2023 Director's details changed for Mr James Kendall on 2023-02-16

View Document

17/02/2317 February 2023 Appointment of Mr James Kendall as a director on 2023-02-16

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Change of details for Mr Ian James Kendall as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Ian James Kendall on 2022-01-31

View Document

22/12/2122 December 2021 Termination of appointment of Victoria Mary Kendall as a director on 2021-11-23

View Document

22/12/2122 December 2021 Director's details changed for Mr Ian James Kendall on 2021-12-22

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Cessation of Victoria Kendall as a person with significant control on 2021-11-23

View Document

22/12/2122 December 2021 Change of details for Mr Ian James Kendall as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Notification of Ian James Kendall as a person with significant control on 2021-11-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CRIDDLE

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR IAN JAMES KENDALL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

29/07/1929 July 2019 SECRETARY'S CHANGE OF PARTICULARS / JAMES IAN KEITH KENDALL / 29/07/2019

View Document

21/03/1921 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN KENDALL

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR JAMES CRIDDLE

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY KENDALL / 16/08/2014

View Document

28/08/1528 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/05/158 May 2015 PREVSHO FROM 31/12/2014 TO 31/08/2014

View Document

02/03/152 March 2015 Registered office address changed from , 70 Silver Street, Doncaster, South Yorkshire, DN1 1HT to 2-4 Milethorn Lane Doncaster DN1 2SU on 2015-03-02

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 70 SILVER STREET DONCASTER SOUTH YORKSHIRE DN1 1HT

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055136400003

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055136400002

View Document

01/09/141 September 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

23/07/1423 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/07/1223 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/07/1118 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR IAN JAMES KENDALL

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED VICTORIA MARY KENDALL

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN KENDALL

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/0818 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 50 WESTON ROAD BALBY DONCASTER SOUTH YORKSHIRE DN4 8NF

View Document

10/07/0610 July 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

20/07/0520 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