IKON TEST SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Change of details for Stephen James Shearer as a person with significant control on 2023-03-01 |
20/06/2320 June 2023 | Change of details for Hnr Holdings Limited as a person with significant control on 2023-03-01 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with updates |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
20/02/2120 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | CESSATION OF MAHESH KACHHWAHA AS A PSC |
23/11/2023 November 2020 | APPOINTMENT TERMINATED, DIRECTOR MAHESH KACHHWAHA |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
11/03/2011 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/06/1929 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM C/O WIELAND, CHARTERED ACCOUNTANTS HARROW BUSINESS CENTRE 429-433 PINNER ROAD NORTH HARROW MIDDLESEX HA1 4HN ENGLAND |
17/04/1917 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 066273870001 |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
23/06/1823 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HNR HOLDINGS LIMITED |
06/03/186 March 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
20/09/1620 September 2016 | DIRECTOR APPOINTED MRS RESHMA KACHHWAHA |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/11/156 November 2015 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM GROUND FLOOR 4 CHUCHILL COURT 58 STATION ROAD NORTH HARROW HARROW MIDDLESEX HA2 7SA |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
24/06/1424 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/07/1320 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
26/06/1226 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/03/1227 March 2012 | APPOINTMENT TERMINATED, SECRETARY STEPHEN SHEARER |
27/03/1227 March 2012 | APPOINTMENT TERMINATED, DIRECTOR TERESA SHEARER |
28/06/1128 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/03/1110 March 2011 | DIRECTOR APPOINTED MR MAHESH KACHHWAHA |
01/07/101 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA KAREN SHEARER / 31/10/2009 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES SHEARER / 31/10/2009 |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/08/0918 August 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
09/09/089 September 2008 | DIRECTOR APPOINTED TERESA KAREN SHEARER |
09/09/089 September 2008 | DIRECTOR AND SECRETARY APPOINTED STEPHEN JAMES SHEARER |
09/09/089 September 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
23/06/0823 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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