ION NETWORKS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Micro company accounts made up to 2023-04-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

14/03/2314 March 2023 Change of details for Mrs Samantha Ramsay as a person with significant control on 2018-08-08

View Document

14/03/2314 March 2023 Director's details changed for Mr Stewart Alexander Ramsay on 2018-08-08

View Document

14/03/2314 March 2023 Director's details changed for Mrs Samantha Claire Ramsay on 2018-08-08

View Document

14/03/2314 March 2023 Change of details for Mr Stewart Alexander Ramsay as a person with significant control on 2018-08-08

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-04-30

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA RAMSAY

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEWART ALEXANDER RAMSAY / 27/01/2018

View Document

09/02/189 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA CLAIRE CHEESMAN / 07/08/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WAYNE JERMY / 07/09/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ALEXANDER RAMSAY / 18/08/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ALEXANDER RAMSAY / 18/08/2016

View Document

24/05/1624 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA CHEESMAN

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MISS SAMANTHA CLAIRE CHEESMAN

View Document

27/04/1527 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA CHEESEMAN / 22/04/2010

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR CARL WAYNE JERMY

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DOLPHIN

View Document

10/05/1310 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

29/07/1029 July 2010 01/05/10 STATEMENT OF CAPITAL GBP 80

View Document

29/07/1029 July 2010 01/05/10 STATEMENT OF CAPITAL GBP 100

View Document

22/04/1022 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information