ION INFORMATION TECHNOLOGIES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEVESH SINHA

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR SOMPRABH JHA

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / ENTERPRISE SYSTEM SOLUTIONS LIMITED / 19/09/2019

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM KAJAINE HOUSE 57-67 HIGH STREET EDGWARE MIDDLESEX HA8 7DD

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR YOGESHWAR CHANDER VASDEV

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR MANUEL MILLOR

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/03/1725 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MANUEL JACOB MILLOR / 01/12/2015

View Document

30/12/1530 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM BUCKINGHAM HOUSE DESBOROUGH ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2PR ENGLAND

View Document

16/11/1516 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

19/06/1519 June 2015 AUDITOR'S RESIGNATION

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM BUCKINGHAM HOUSE BUCKINGHAM HOUSE DESBOROUGH ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2PR ENGLAND

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR YOGESHWAR VASDEV

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FULLERTON

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR RAIS GHAFOOR

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN SHUKER

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR DEVESH KUMAR SINHA

View Document

10/02/1510 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/12/1420 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

24/12/1324 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR SANDEEP SHARMA

View Document

28/01/1328 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

31/12/1231 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED SANDEEP KUMAR SHARMA

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALONE

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED NICHOLAS DUNCAN FULLERTON

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY MALKINS NOMINEES LTD

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR ANTHONY MICHAEL MALONE

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESHWAR CHANDER VASDEV / 23/02/2011

View Document

15/12/1015 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

23/12/0923 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

16/12/0816 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/12/0324 December 2003 £ IC 75601/55601 20/11/03 £ SR 20000@1=20000

View Document

22/10/0322 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0322 May 2003 APPROVE CONTRACT 28/02/03

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 14/12/02; NO CHANGE OF MEMBERS

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 RETURN MADE UP TO 14/12/01; NO CHANGE OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 98 OXFORD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2DN

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/01/0011 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/0011 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00

View Document

07/01/997 January 1999 £ NC 1000000/1111111 02/11/98

View Document

07/01/997 January 1999 ALTER MEM AND ARTS 30/10/98

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/12/9824 December 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9819 February 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

14/10/9714 October 1997 DELIVERY EXT'D 3 MTH 31/05/97

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/05/97

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 REGISTERED OFFICE CHANGED ON 28/01/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 NEW SECRETARY APPOINTED

View Document

20/12/9520 December 1995 SECRETARY RESIGNED

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 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