IONET 2023 LTD

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

04/10/244 October 2024 Application to strike the company off the register

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Certificate of change of name

View Document

13/04/2313 April 2023 Termination of appointment of Marek Stefan Staniaszek as a secretary on 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Marek Stefan Staniaszek as a director on 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Michael Patrick Nevin as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Mr Zbigniew Jerzy Staniaszek as a secretary on 2023-03-31

View Document

01/03/231 March 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/12/214 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

09/12/209 December 2020 SAIL ADDRESS CHANGED FROM: 10 HOTWELL ROAD BRISTOL UNITED KINGDOM BS8 4UD UNITED KINGDOM

View Document

01/10/201 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

09/12/199 December 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 10 HOTWELL ROAD BRISTOL BS8 4UD

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/12/1515 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/12/149 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/12/1310 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/12/1222 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW JERZY STANIASZEK / 01/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK NEVIN / 01/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK STEFAN STANIASZEK / 01/12/2009

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: MARDYKE HOUSE 8-22 HOTWELLS ROAD BRISTOL BS8 4UD

View Document

28/12/0628 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 10 HOTWELL ROAD BRISTOL BS8 4UD

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 34 WHITELADIES ROAD CLIFTON BRISTOL AVON BS8 2LG

View Document

20/12/0520 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 £ NC 100/15000 02/07/

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/04/938 April 1993 S386 DISP APP AUDS 30/03/93

View Document

23/11/9223 November 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/09/913 September 1991 REGISTERED OFFICE CHANGED ON 03/09/91 FROM: 69 WHITELADIES ROAD CLIFTON BRISTOL AVON B38 2NT

View Document

09/08/919 August 1991 NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/07/8919 July 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/05/8919 May 1989 REGISTERED OFFICE CHANGED ON 19/05/89 FROM: STRATHEARN HOUSE 88 QUEENS ROAD CLIFTON BRISTOL BS8 1SA

View Document

24/05/8824 May 1988 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

17/05/8817 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM: 1 ELM GROVE TAUNTON SOMERSET TA1 1EG

View Document

29/04/8829 April 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

09/12/869 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/868 December 1986 REGISTERED OFFICE CHANGED ON 08/12/86 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

08/12/868 December 1986 GAZETTABLE DOCUMENT

View Document

04/12/864 December 1986 COMPANY NAME CHANGED CENTREGUILD LIMITED CERTIFICATE ISSUED ON 04/12/86

View Document

12/11/8612 November 1986 CERTIFICATE OF INCORPORATION

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