ICON SYSTEMS LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

19/06/2319 June 2023 Application to strike the company off the register

View Document

09/04/239 April 2023 Accounts for a dormant company made up to 2022-05-31

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/11/212 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-08-19 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 COMPANY NAME CHANGED SHUT OFF BUSINESS LIMITED CERTIFICATE ISSUED ON 17/08/20

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR SATINDERPAL SINGH BANCIL

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATINDERPAL SINGH BANCIL

View Document

17/08/2017 August 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

17/08/2017 August 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

21/05/2021 May 2020 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