ILECSYS RAIL LTD
Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 New | Change of details for Bha Trading Holding Company Ltd as a person with significant control on 2024-04-24 |
| 11/09/2511 September 2025 New | Confirmation statement made on 2025-08-31 with no updates |
| 06/03/256 March 2025 | Accounts for a small company made up to 2024-06-30 |
| 27/02/2527 February 2025 | Termination of appointment of Amy Jayne Twomey as a director on 2025-02-26 |
| 27/02/2527 February 2025 | Termination of appointment of Helen Louise Twomey as a director on 2025-02-26 |
| 27/02/2527 February 2025 | Termination of appointment of Benjamin John Twomey as a director on 2025-02-26 |
| 04/09/244 September 2024 | Confirmation statement made on 2024-08-31 with updates |
| 14/08/2414 August 2024 | Satisfaction of charge 079799380001 in full |
| 28/03/2428 March 2024 | Cessation of Ilecsys Group Ltd as a person with significant control on 2024-03-28 |
| 28/03/2428 March 2024 | Notification of Bha Trading Holding Company Ltd as a person with significant control on 2024-03-28 |
| 13/03/2413 March 2024 | Appointment of Mr Benjamin John Twomey as a director on 2024-02-29 |
| 13/03/2413 March 2024 | Appointment of Ms Amy Jayne Twomey as a director on 2024-02-29 |
| 13/03/2413 March 2024 | Appointment of Ms Helen Louise Twomey as a director on 2024-02-29 |
| 21/12/2321 December 2023 | Accounts for a small company made up to 2023-06-30 |
| 31/08/2331 August 2023 | Confirmation statement made on 2023-08-31 with updates |
| 26/07/2326 July 2023 | Change of details for Ilecsys Group Ltd as a person with significant control on 2023-07-24 |
| 24/07/2324 July 2023 | Change of details for Ilecsys Group Ltd as a person with significant control on 2023-07-24 |
| 05/04/235 April 2023 | Accounts for a small company made up to 2022-06-30 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 09/02/229 February 2022 | Accounts for a small company made up to 2021-06-30 |
| 12/11/2112 November 2021 | Change of details for Ilecsys Group Ltd as a person with significant control on 2021-11-11 |
| 03/04/203 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
| 13/03/2013 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILECSYS GROUP LTD |
| 13/03/2013 March 2020 | CESSATION OF GRACE TIPSON AS A PSC |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE TIPSON / 01/07/2019 |
| 01/07/191 July 2019 | APPOINTMENT TERMINATED, SECRETARY MICHAEL TWOMEY |
| 01/07/191 July 2019 | DIRECTOR APPOINTED MR LEWIS GRANT TRISTAN WESTBURY |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 06/02/196 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
| 04/04/184 April 2018 | REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 4B TRING INDUSTRIAL ESTATE UPPER ICKNIELD WAY TRING HERTFORDSHIRE HP23 4JX |
| 21/03/1821 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
| 16/08/1716 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079799380001 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 10/03/1610 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 19/03/1519 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 31/07/1431 July 2014 | 08/07/14 STATEMENT OF CAPITAL GBP 1.11 |
| 31/07/1431 July 2014 | SECRETARY APPOINTED MICHAEL JOHN TWOMEY |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 09/05/149 May 2014 | SUB-DIVISION 22/04/14 |
| 09/05/149 May 2014 | ADOPT ARTICLES 22/04/2014 |
| 13/03/1413 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 05/12/135 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 09/05/139 May 2013 | CURREXT FROM 31/03/2013 TO 30/06/2013 |
| 27/03/1327 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 02/07/122 July 2012 | REGISTERED OFFICE CHANGED ON 02/07/2012 FROM UNIT 4B TRING INDUSTRIAL ESTATE UPPER ICKNIELD WAY TRING HERTFORDSHIRE HP24 4JX ENGLAND |
| 07/03/127 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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