ILICOMM TECHNOLOGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Resolutions

View Document

25/04/2525 April 2025 Memorandum and Articles of Association

View Document

06/12/246 December 2024 Termination of appointment of Darryl Jordan Mcloughlin as a director on 2024-11-21

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Appointment of Mr Matthew John Newton as a director on 2024-07-09

View Document

22/06/2422 June 2024 Sub-division of shares on 2024-06-14

View Document

17/06/2417 June 2024 Change of details for Katman Group Limited as a person with significant control on 2024-06-17

View Document

24/05/2424 May 2024 Appointment of Mr Darryl Jordan Mcloughlin as a director on 2024-05-24

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

19/06/1919 June 2019 CESSATION OF JASON ROBERTS AS A PSC

View Document

19/06/1919 June 2019 CESSATION OF STUART JOHN FAULKNER AS A PSC

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATMAN GROUP LIMITED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 34 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LZ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 34 HIGH STREET ALDRIDGE WALSALL WEST MIDLAHDS WS9 8LZ ENGLAND

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091503380001

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM VINCENT COURT HUBERT STREET BIRMINGHAM B6 4BA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 240

View Document

23/10/1523 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN SWALLOW

View Document

17/09/1517 September 2015 17/09/15 STATEMENT OF CAPITAL GBP 342

View Document

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR JASON ROBERTS

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM VINCENT COURT HUBERT STREET ASTON LOCK BIRMINGHAM B6 4BA ENGLAND

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 67 TEMPLE WAY COLESHILL BIRMINGHAM B46 1UE UNITED KINGDOM

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR STUART JOHN FAULKNER

View Document

28/07/1428 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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