I-CONX SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

26/07/2426 July 2024 Application to strike the company off the register

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

16/03/2016 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/06/153 June 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY FRANCIS DONNELLY

View Document

02/04/142 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 SECRETARY APPOINTED MR DENNIS JENNINGS

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS DONNELLY

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS DONNELLY / 01/10/2009

View Document

10/04/1310 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS DONNELLY / 26/03/2012

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS DONNELLY / 26/03/2012

View Document

27/03/1227 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PA NOLAN / 01/10/2009

View Document

01/12/111 December 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS DONNELLY / 01/10/2009

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS DONNELLY / 01/10/2009

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MICHAEL JENNINGS / 01/10/2009

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN ROGAN / 01/10/2009

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/06/117 June 2011 PREVSHO FROM 30/09/2010 TO 30/06/2010

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

13/01/1113 January 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/0930 September 2009 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