IONIX ADVANCED TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

18/11/2418 November 2024 Registered office address changed from 3M Buckley Innovation Centre Firth Street Huddersfield HD1 3BD England to Lynthorne House Intercity Way Leeds LS13 4LQ on 2024-11-18

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

04/03/244 March 2024 Registered office address changed from 3M Innovation Centre Firth Street Huddersfield HD1 3BD England to 3M Buckley Innovation Centre Firth Street Huddersfield HD1 3BD on 2024-03-04

View Document

26/02/2426 February 2024 Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 3M Innovation Centre Firth Street Huddersfield HD1 3BD on 2024-02-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Appointment of Tim Stevenson as a director on 2023-08-24

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

29/03/2329 March 2023 Memorandum and Articles of Association

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

02/02/232 February 2023 Second filing of Confirmation Statement dated 2021-08-04

View Document

02/02/232 February 2023 Second filing of Confirmation Statement dated 2022-08-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/08/224 August 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

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

View Accounts

11/11/2111 November 2021 Termination of appointment of Ip2Ipo Services Limited as a director on 2021-11-11

View Document

16/08/2116 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

04/08/204 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/2015 July 2020 REDUCE SHARE PREM A/C 01/07/2020

View Document

15/07/2015 July 2020 STATEMENT BY DIRECTORS

View Document

15/07/2015 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 4509.39

View Document

15/07/2015 July 2020 SOLVENCY STATEMENT DATED 29/06/20

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM NEXUS DISCOVERY WAY LEEDS LS2 3AA UNITED KINGDOM

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, SECRETARY IP2IPO SERVICES LIMITED

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PARKWALK ADVISORS LIMITED / 12/07/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP ASTLES / 21/03/2019

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

07/08/187 August 2018 ADOPT ARTICLES 26/07/2018

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED DR TIMOTHY JAMES STEVENSON

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ARSHAD MAIRAJ

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 ADOPT ARTICLES 07/09/2017

View Document

18/09/1718 September 2017 07/09/17 STATEMENT OF CAPITAL GBP 4905.39

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / IP VENTURE FUND II (GP) LLP / 24/04/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / IP VENTURE FUND II (GP) LLP / 24/04/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / IP2IPO NOMINEES LIMITED / 24/04/2017

View Document

04/07/174 July 2017 CESSATION OF IP2IPO LIMITED AS A PSC

View Document

04/07/174 July 2017 CESSATION OF TOP TECHNOLOGY VENTURES LIMITED AS A PSC

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP2IPO PORTFOLIO (GP) LIMITED

View Document

21/04/1721 April 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017

View Document

21/04/1721 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017

View Document

07/12/167 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1618 November 2016 02/11/16 STATEMENT OF CAPITAL GBP 3573.27

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY PAUL COMYN / 25/09/2015

View Document

28/08/1528 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 16/07/15 STATEMENT OF CAPITAL GBP 3573.27

View Document

30/07/1530 July 2015 ADOPT ARTICLES 16/07/2015

View Document

21/07/1521 July 2015 CORPORATE DIRECTOR APPOINTED PARKWALK ADVISORS LIMITED

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR IAN WILLIAMSON

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED DR GRAEME SCOTT PHILP

View Document

31/03/1531 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1531 March 2015 11/03/15 STATEMENT OF CAPITAL GBP 2230.00

View Document

11/12/1411 December 2014 ADOPT ARTICLES 19/11/2014

View Document

28/11/1428 November 2014 SUB-DIVISION 19/11/14

View Document

18/09/1418 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/1429 August 2014 11/08/14 STATEMENT OF CAPITAL GBP 2210

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM THE COMPANY SECRETARIAT 11/75 E C STONER BUILDING UNIVERSITY OF LEEDS LEEDS LS2 9JT

View Document

05/03/145 March 2014 CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY HELENA SMITH

View Document

14/02/1414 February 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR DAVID PHILIP ASTLES

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED DR ARSHAD KHAWAR MAIRAJ

View Document

09/01/149 January 2014 ADOPT ARTICLES 23/12/2013

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LAWSON

View Document

09/01/149 January 2014 CORPORATE DIRECTOR APPOINTED IP2IP SERVICES LIMITED

View Document

09/01/149 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 1610.00

View Document

04/11/134 November 2013 17/10/2013

View Document

31/10/1331 October 2013 SECOND FILING WITH MUD 04/08/13 FOR FORM AR01

View Document

30/08/1330 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL LOXLEY

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

13/06/1213 June 2012 CURRSHO FROM 31/08/2012 TO 31/07/2012

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DULEY

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED PROFESSOR ANDREW JOHN BELL

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED DR TIM PAUL COMYN

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED DR NEIL LOXLEY

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED DR SIMON LAWSON

View Document

18/08/1118 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/114 August 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