IEX TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Accounts for a small company made up to 2024-08-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

13/05/2413 May 2024 Cessation of Stephen Colley as a person with significant control on 2024-01-22

View Document

13/05/2413 May 2024 Change of details for Mastermelt Limited as a person with significant control on 2024-04-09

View Document

10/05/2410 May 2024 Registered office address changed from 30 City Road London EC1Y 2AB England to 2 Leman Street London E1W 9US on 2024-05-10

View Document

31/01/2431 January 2024 Termination of appointment of Julie Curtis as a secretary on 2024-01-22

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Memorandum and Articles of Association

View Document

28/01/2428 January 2024 Resolutions

View Document

24/01/2424 January 2024 Cessation of Duncan David Holdsworth as a person with significant control on 2024-01-22

View Document

24/01/2424 January 2024 Current accounting period shortened from 2024-10-31 to 2024-08-31

View Document

24/01/2424 January 2024 Registered office address changed from Pod 5, Innovation Accelerator Wilton Centre Wilton Site Redcar TS10 4RF England to 30 City Road London EC1Y 2AB on 2024-01-24

View Document

24/01/2424 January 2024 Appointment of Mr Richard Cleon Reidinger as a director on 2024-01-22

View Document

24/01/2424 January 2024 Appointment of Mr Jamie Conway-Baker as a director on 2024-01-22

View Document

24/01/2424 January 2024 Appointment of Mr Tony Bransbury as a director on 2024-01-22

View Document

24/01/2424 January 2024 Appointment of Mr Tony Bransbury as a secretary on 2024-01-22

View Document

24/01/2424 January 2024 Appointment of Julie Curtis as a secretary on 2024-01-22

View Document

24/01/2424 January 2024 Notification of Mastermelt Limited as a person with significant control on 2024-01-22

View Document

24/01/2424 January 2024 Sub-division of shares on 2024-01-17

View Document

24/01/2424 January 2024 Termination of appointment of Tristan Cairns as a secretary on 2024-01-22

View Document

23/01/2423 January 2024 Particulars of variation of rights attached to shares

View Document

23/01/2423 January 2024 Change of share class name or designation

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/04/2312 April 2023 Certificate of change of name

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/12/2023 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

03/12/193 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

08/08/198 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 11

View Document

06/08/196 August 2019 SECRETARY APPOINTED MR TRISTAN CAIRNS

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 18/10/18 STATEMENT OF CAPITAL GBP 11

View Document

18/10/1818 October 2018 01/12/17 STATEMENT OF CAPITAL GBP 11

View Document

18/10/1818 October 2018 01/12/17 STATEMENT OF CAPITAL GBP 11

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR DUNCAN DAVID HOLDSWORTH

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN DAVID HOLDSWORTH

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 8 QUAY STREET MIDDLESBROUGH TS2 1AX UNITED KINGDOM

View Document

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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