ILIAD SOLUTIONS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/03/2511 March 2025 Director's details changed for Mr Michael Terence Wright on 2025-03-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

20/01/2520 January 2025 Resolutions

View Document

17/11/2417 November 2024 Resolutions

View Document

04/05/244 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

03/08/233 August 2023 Appointment of Esther Kovarik as a secretary on 2023-08-01

View Document

15/06/2315 June 2023 Termination of appointment of Christopher David Spracklen as a director on 2023-04-26

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

28/02/2328 February 2023 Cessation of Michael Terence Wright as a person with significant control on 2023-02-24

View Document

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

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

30/09/2130 September 2021 Registered office address changed from 4 York Place Leeds West Yorkshire LS1 2DR to Bank House 27 King Street Leeds LS1 2HL on 2021-09-30

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

09/03/209 March 2020 SAIL ADDRESS CREATED

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL RADLEY

View Document

18/04/1818 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

27/10/1727 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/05/1619 May 2016 16/05/16 STATEMENT OF CAPITAL GBP 118.21

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED NEIL ANDREW RADLEY

View Document

25/04/1625 April 2016 ADOPT ARTICLES 23/03/2016

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/04/1614 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041747940002

View Document

31/10/1531 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/06/1516 June 2015 14/11/13 STATEMENT OF CAPITAL GBP 122.26

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/03/1524 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM MINERVA HOUSE - 6TH FLOOR 29 EAST PARADE LEEDS WEST YORKSHIRE LS1 5PS

View Document

24/03/1424 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SPRACKLEN / 27/08/2013

View Document

08/05/138 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/08/1229 August 2012 PREVEXT FROM 30/04/2012 TO 31/07/2012

View Document

30/04/1230 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

03/04/123 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SPRACKLEN / 27/09/2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM PICKERING HOUSE 40A YORK PLACE LEEDS WEST YORKSHIRE LS1 2ED

View Document

07/04/117 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 10/02/11 STATEMENT OF CAPITAL GBP 62.49

View Document

25/10/1025 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/105 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/105 October 2010 20/09/10 STATEMENT OF CAPITAL GBP 70

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL WALTON / 18/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS LAUNDER / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL WALTON / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SPRACKLEN / 11/06/2010

View Document

19/03/1019 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TERENCE WRIGHT / 01/03/2010

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY TRAF SHELF (NOMINEES) LIMITED

View Document

17/03/1017 March 2010 SECRETARY APPOINTED MICHAEL TERENCE WRIGHT

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TERENCE WRIGHT / 01/03/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 40A YORK PLACE LEEDS WEST YORKSHIRE LS1 2ED

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM WHITEHALL 1 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4HR

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED RICHARD NICHOLAS LAUNDER

View Document

21/05/0921 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM TRAFALGAR HOUSE 29 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SP

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/03/0811 March 2008 CAPITALS NOT ROLLED UP

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 07/03/07; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/12/052 December 2005 £ IC 95/75 25/10/05 £ SR 20@1=20

View Document

06/04/056 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 £ SR 5@1 01/03/04

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

12/11/0112 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/0112 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0113 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0113 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0113 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/04/0113 April 2001 CONVE 04/04/01

View Document

06/04/016 April 2001 COMPANY NAME CHANGED READCO 279 LIMITED CERTIFICATE ISSUED ON 06/04/01

View Document

07/03/017 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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