ION CONSULTING ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Appointment of Mr Kevin Benson as a director on 2025-07-25 |
02/05/252 May 2025 | Satisfaction of charge 1 in full |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with updates |
21/08/2421 August 2024 | Total exemption full accounts made up to 2024-03-31 |
20/08/2420 August 2024 | Appointment of Mr Ryan Dorrington as a director on 2024-08-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-18 with updates |
02/08/232 August 2023 | Total exemption full accounts made up to 2023-03-31 |
27/07/2327 July 2023 | Registered office address changed from Calthorpe Cottage Shephers Road Bartley Southampton Hampshire SO40 2LH to 7 the Ropewalk Nottingham NG1 5DU on 2023-07-27 |
30/05/2330 May 2023 | Appointment of Mr Colin Andrew Bland as a director on 2023-05-10 |
30/05/2330 May 2023 | Appointment of Mr Jonathon James Cresswell Seddon as a director on 2023-05-10 |
30/05/2330 May 2023 | Appointment of Mr John David Oswald Stevenson as a director on 2023-05-10 |
25/05/2325 May 2023 | Notification of Stat Holdings Limited as a person with significant control on 2023-05-10 |
25/05/2325 May 2023 | Cessation of Mark Bowen as a person with significant control on 2023-05-10 |
25/05/2325 May 2023 | Cessation of Nicola Jane Bowen as a person with significant control on 2023-05-10 |
25/05/2325 May 2023 | Cessation of Helen Shirley Sheppard as a person with significant control on 2023-05-10 |
25/05/2325 May 2023 | Cessation of Peter John Sheppard as a person with significant control on 2023-05-10 |
25/05/2325 May 2023 | Termination of appointment of Helen Shirley Sheppard as a secretary on 2023-05-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/08/2012 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
19/07/1919 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
08/06/188 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
15/06/1715 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/10/1521 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/10/1420 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/10/1322 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/10/1222 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BOWEN / 01/10/2012 |
09/10/129 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / HELEN SHIRLEY SHEPPARD / 01/10/2012 |
09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SHEPPARD / 01/10/2012 |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/10/1125 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1018 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
05/10/105 October 2010 | SAIL ADDRESS CREATED |
05/10/105 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/10/0919 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BOWEN / 01/10/2009 |
13/10/0913 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / HELEN SHIRLEY SHEPPARD / 01/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SHEPPARD / 01/10/2009 |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | ADOPT ARTICLES 27/04/2009 |
14/01/0914 January 2009 | LOCATION OF REGISTER OF MEMBERS |
06/11/086 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/10/0718 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
13/08/0713 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/06/077 June 2007 | SECRETARY'S PARTICULARS CHANGED |
07/06/077 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/05/0724 May 2007 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 3 SERPENTINE ROAD FAREHAM HAMPSHIRE PO16 7ED |
18/10/0618 October 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | SECRETARY'S PARTICULARS CHANGED |
26/06/0626 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/04/0625 April 2006 | SECRETARY'S PARTICULARS CHANGED |
11/04/0611 April 2006 | SECRETARY'S PARTICULARS CHANGED |
14/11/0514 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
06/06/056 June 2005 | ACC. REF. DATE SHORTENED FROM 05/04/06 TO 31/03/06 |
26/04/0526 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/11/0411 November 2004 | S80A AUTH TO ALLOT SEC 18/10/04 |
11/11/0411 November 2004 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 05/04/06 |
19/10/0419 October 2004 | SECRETARY RESIGNED |
18/10/0418 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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