ION ENVIRONMENTAL SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

06/05/256 May 2025 Satisfaction of charge 076712420001 in full

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

06/01/256 January 2025 Director's details changed for Mr Jason Anthony Carey on 2025-01-01

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

24/05/2424 May 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

24/05/2424 May 2024

View Document

19/04/2419 April 2024

View Document

19/04/2419 April 2024

View Document

17/08/2317 August 2023 Registered office address changed from Carey House Great Central Way Wembley Middlesex HA9 0HR to 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD on 2023-08-17

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

17/07/2317 July 2023

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

08/12/218 December 2021 Change of details for Carey Group Plc as a person with significant control on 2020-10-07

View Document

22/11/2122 November 2021 Director's details changed for Mr Jason Anthony Carey on 2021-11-22

View Document

22/10/2122 October 2021 Termination of appointment of Fiona Mary O'donnell as a secretary on 2021-10-06

View Document

12/10/2112 October 2021 Auditor's resignation

View Document

12/07/2112 July 2021

View Document

12/07/2112 July 2021

View Document

12/07/2112 July 2021

View Document

10/07/2110 July 2021 Full accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR JASON ANTHONY CAREY

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR THOMAS NOEL CAREY

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR DENIS DEACY

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARY WHYTON

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR STEVEN JOHN REGAN

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNOLLYS

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD KNOLLYS

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS PATRICK DEACY / 16/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WHYTON / 16/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN TAYLOR / 16/05/2016

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/06/1519 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY DENIS DEACY

View Document

18/06/1518 June 2015 SECRETARY APPOINTED MRS FIONA MARY O'DONNELL

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 COMPANY NAME CHANGED TES ASBESTOS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/06/14

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR PHILLIP TAYLOR

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076712420001

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEHOE

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/10/125 October 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

18/06/1218 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BELL

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR MICHAEL KEHOE

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR DOMINIC ST JOHN BELL

View Document

15/06/1115 June 2011 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