ILE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Mr Matthew Leon French as a director on 2025-07-01

View Document

16/07/2516 July 2025 NewAppointment of Mr Paul Simon Crawley as a director on 2025-07-01

View Document

16/07/2516 July 2025 NewAppointment of Mr Simon Notton-Brown as a director on 2025-07-01

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

12/06/2512 June 2025 NewCessation of Ian Richard Taylor as a person with significant control on 2024-10-25

View Document

12/06/2512 June 2025 NewNotification of Tt Seven Limited as a person with significant control on 2024-10-25

View Document

20/12/2420 December 2024 Registration of charge 086014630001, created on 2024-12-13

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-07-30

View Document

22/11/2422 November 2024 Termination of appointment of Nicholas Andrews as a secretary on 2024-10-25

View Document

21/11/2421 November 2024 Registered office address changed from 16 Hillbottom Road High Wycombe HP12 4HJ to C/O Cooper Parry New Derwent House London WC1X 8TA on 2024-11-21

View Document

21/11/2421 November 2024 Termination of appointment of Paul Marcus Andrews as a director on 2024-10-25

View Document

21/11/2421 November 2024 Termination of appointment of Nicholas Paul Andrews as a director on 2024-10-25

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-06-08 with updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Appointment of Mr Steven David Tomlin as a director on 2021-08-01

View Document

10/08/2110 August 2021 Termination of appointment of Gary Richard Buckland Trickett as a director on 2021-07-19

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RICHARD TAYLOR

View Document

31/03/2131 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/03/2021

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD TAYLOR / 15/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL ANDREWS / 21/02/2018

View Document

14/08/1714 August 2017 NOTIFICATION OF PSC STATEMENT ON 10/08/2017

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/04/1627 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

11/09/1511 September 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/02/1527 February 2015 SECRETARY APPOINTED MR NICHOLAS ANDREWS

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR IAN RICHARD TAYLOR

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR GARY RICHARD BUCKLAND TRICKETT

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR NICHOLAS ANDREWS

View Document

26/02/1526 February 2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

19/07/1319 July 2013 COMPANY NAME CHANGED INTELLIGENT LIGHTING ENVIRONMENTS LTD CERTIFICATE ISSUED ON 19/07/13

View Document

08/07/138 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information