ILE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Appointment of Mr Matthew Leon French as a director on 2025-07-01 |
16/07/2516 July 2025 New | Appointment of Mr Paul Simon Crawley as a director on 2025-07-01 |
16/07/2516 July 2025 New | Appointment of Mr Simon Notton-Brown as a director on 2025-07-01 |
16/07/2516 July 2025 New | Confirmation statement made on 2025-06-08 with updates |
12/06/2512 June 2025 New | Cessation of Ian Richard Taylor as a person with significant control on 2024-10-25 |
12/06/2512 June 2025 New | Notification of Tt Seven Limited as a person with significant control on 2024-10-25 |
20/12/2420 December 2024 | Registration of charge 086014630001, created on 2024-12-13 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-07-30 |
22/11/2422 November 2024 | Termination of appointment of Nicholas Andrews as a secretary on 2024-10-25 |
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 |
21/11/2421 November 2024 | Termination of appointment of Paul Marcus Andrews as a director on 2024-10-25 |
21/11/2421 November 2024 | Termination of appointment of Nicholas Paul Andrews as a director on 2024-10-25 |
30/07/2430 July 2024 | Annual accounts for year ending 30 Jul 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-08 with updates |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-07-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-06-08 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-07-31 |
10/08/2110 August 2021 | Appointment of Mr Steven David Tomlin as a director on 2021-08-01 |
10/08/2110 August 2021 | Termination of appointment of Gary Richard Buckland Trickett as a director on 2021-07-19 |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RICHARD TAYLOR |
31/03/2131 March 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/03/2021 |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD TAYLOR / 15/02/2018 |
22/02/1822 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL ANDREWS / 21/02/2018 |
14/08/1714 August 2017 | NOTIFICATION OF PSC STATEMENT ON 10/08/2017 |
14/08/1714 August 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
27/04/1627 April 2016 | PREVSHO FROM 31/07/2015 TO 30/07/2015 |
11/09/1511 September 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
27/02/1527 February 2015 | SECRETARY APPOINTED MR NICHOLAS ANDREWS |
27/02/1527 February 2015 | DIRECTOR APPOINTED MR IAN RICHARD TAYLOR |
26/02/1526 February 2015 | DIRECTOR APPOINTED MR GARY RICHARD BUCKLAND TRICKETT |
26/02/1526 February 2015 | DIRECTOR APPOINTED MR NICHOLAS ANDREWS |
26/02/1526 February 2015 | |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
09/07/149 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
19/07/1319 July 2013 | COMPANY NAME CHANGED INTELLIGENT LIGHTING ENVIRONMENTS LTD CERTIFICATE ISSUED ON 19/07/13 |
08/07/138 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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