ICONIC NETWORK SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewAmended micro company accounts made up to 2024-03-31

View Document

17/09/2517 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

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

View Accounts

23/02/2523 February 2025 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Change of details for 7 Dials Capital Partners Llp as a person with significant control on 2024-04-14

View Document

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

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-03-31

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Registered office address changed from Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP England to 86-90 Paul Street London EC2A 4NE on 2023-03-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

01/03/231 March 2023 Notification of 7 Dials Capital Partners Llp as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Cessation of 7 Dials Capital Investment Ltd as a person with significant control on 2023-03-01

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

04/04/224 April 2022 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP on 2022-04-04

View Document

31/03/2231 March 2022 Cessation of Tobias Christopher Hooton as a person with significant control on 2022-03-31

View Document

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

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Certificate of change of name

View Document

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

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/2026 April 2020 REGISTERED OFFICE CHANGED ON 26/04/2020 FROM LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EN ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 PREVSHO FROM 28/04/2019 TO 31/03/2019

View Document

10/01/2010 January 2020 COMPANY NAME CHANGED CXS HOSTING LTD CERTIFICATE ISSUED ON 10/01/20

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR TOBIAS CHRISTOPHER HOOTON / 31/12/2018

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS CHRISTOPHER HOOTON / 31/12/2018

View Document

29/11/1829 November 2018 SECRETARY'S CHANGE OF PARTICULARS / TOBIAS HOOTON / 14/11/2018

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR TOBIAS CHRISTOPHER HOOTON / 06/04/2016

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR TOBIAS CHRISTOPHER HOOTON / 29/11/2018

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EZ UNITED KINGDOM

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM UNIT 9B ARUN BUSINESS PARK SHRIPNEY ROAD BOGNOR REGIS WEST SUSSEX PO22 9SX ENGLAND

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

15/05/1815 May 2018 COMPANY NAME CHANGED CONXSERV HOSTING LIMITED CERTIFICATE ISSUED ON 15/05/18

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS CHRISTOPHER HOOTON / 02/01/2018

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS CHRISTOPHER HOOTON / 19/09/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR TOBIAS CHRISTOPHER HOOTON / 19/09/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

28/04/1728 April 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

28/05/1628 May 2016 COMPANY NAME CHANGED CENTUS LIMITED CERTIFICATE ISSUED ON 28/05/16

View Document

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS CHRISTOPHER HOOTON / 10/03/2016

View Document

10/03/1610 March 2016 SECRETARY'S CHANGE OF PARTICULARS / TOBIAS HOOTON / 10/03/2016

View Document

18/06/1518 June 2015 CURRSHO FROM 30/09/2014 TO 30/04/2014

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/06/1417 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/05/1123 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN ENGLAND

View Document

21/02/1121 February 2011 COMPANY NAME CHANGED DONGLEME LIMITED CERTIFICATE ISSUED ON 21/02/11

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL UNITED KINGDOM

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 21 ST MARTINS SQUARE CHICHESTER WEST SUSSEX PO19 1NR

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM UNIT 9, COMMERCIAL HOUSE 19 STATION ROAD BOGNOR REGIS WEST SUSSEX PO21 1QD UNITED KINGDOM

View Document

22/09/1022 September 2010 CURREXT FROM 31/05/2011 TO 30/09/2011

View Document

17/05/1017 May 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