ION ENVIRONMENTAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
06/05/256 May 2025 | Satisfaction of charge 076712420001 in full |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | |
06/01/256 January 2025 | Director's details changed for Mr Jason Anthony Carey on 2025-01-01 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
24/05/2424 May 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
24/05/2424 May 2024 | |
19/04/2419 April 2024 | |
19/04/2419 April 2024 | |
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 |
17/07/2317 July 2023 | |
17/07/2317 July 2023 | |
17/07/2317 July 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
17/07/2317 July 2023 | |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
08/12/218 December 2021 | Change of details for Carey Group Plc as a person with significant control on 2020-10-07 |
22/11/2122 November 2021 | Director's details changed for Mr Jason Anthony Carey on 2021-11-22 |
22/10/2122 October 2021 | Termination of appointment of Fiona Mary O'donnell as a secretary on 2021-10-06 |
12/10/2112 October 2021 | Auditor's resignation |
12/07/2112 July 2021 | |
12/07/2112 July 2021 | |
12/07/2112 July 2021 | |
10/07/2110 July 2021 | Full accounts made up to 2020-09-30 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
09/10/199 October 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
14/08/1914 August 2019 | DIRECTOR APPOINTED MR JASON ANTHONY CAREY |
14/08/1914 August 2019 | DIRECTOR APPOINTED MR THOMAS NOEL CAREY |
09/08/199 August 2019 | APPOINTMENT TERMINATED, DIRECTOR DENIS DEACY |
23/07/1923 July 2019 | APPOINTMENT TERMINATED, DIRECTOR GARY WHYTON |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
28/09/1828 September 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
17/07/1817 July 2018 | DIRECTOR APPOINTED MR STEVEN JOHN REGAN |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNOLLYS |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
25/09/1725 September 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
03/05/173 May 2017 | DIRECTOR APPOINTED MR CHRISTOPHER EDWARD KNOLLYS |
30/01/1730 January 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR |
03/10/163 October 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
27/06/1627 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS PATRICK DEACY / 16/05/2016 |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WHYTON / 16/05/2016 |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN TAYLOR / 16/05/2016 |
08/10/158 October 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
19/06/1519 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
18/06/1518 June 2015 | APPOINTMENT TERMINATED, SECRETARY DENIS DEACY |
18/06/1518 June 2015 | SECRETARY APPOINTED MRS FIONA MARY O'DONNELL |
30/09/1430 September 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
23/06/1423 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
17/06/1417 June 2014 | COMPANY NAME CHANGED TES ASBESTOS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/06/14 |
17/01/1417 January 2014 | DIRECTOR APPOINTED MR PHILLIP TAYLOR |
20/12/1320 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076712420001 |
27/09/1327 September 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
24/06/1324 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
09/10/129 October 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEHOE |
05/10/125 October 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
05/10/125 October 2012 | PREVSHO FROM 30/06/2012 TO 31/03/2012 |
18/06/1218 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
12/06/1212 June 2012 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC BELL |
12/06/1212 June 2012 | DIRECTOR APPOINTED MR MICHAEL KEHOE |
04/07/114 July 2011 | DIRECTOR APPOINTED MR DOMINIC ST JOHN BELL |
15/06/1115 June 2011 | 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