ILECSYS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Full accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Termination of appointment of Helen Louise Twomey as a director on 2025-02-26

View Document

27/02/2527 February 2025 Termination of appointment of Benjamin John Twomey as a director on 2025-02-26

View Document

27/02/2527 February 2025 Termination of appointment of Amy Jayne Twomey as a director on 2025-02-26

View Document

27/02/2527 February 2025 Termination of appointment of Malcolm Harris as a director on 2025-02-26

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-29 with updates

View Document

14/08/2414 August 2024 Satisfaction of charge 034267010006 in full

View Document

28/03/2428 March 2024 Cessation of Ilecsys Group Ltd as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Notification of Bha Trading Holding Company Ltd as a person with significant control on 2024-03-28

View Document

13/03/2413 March 2024 Appointment of Ms Helen Louise Twomey as a director on 2024-02-29

View Document

13/03/2413 March 2024 Appointment of Ms Amy Jayne Twomey as a director on 2024-02-29

View Document

13/03/2413 March 2024 Appointment of Mr Benjamin John Twomey as a director on 2024-02-29

View Document

21/12/2321 December 2023 Full accounts made up to 2023-06-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

26/07/2326 July 2023 Change of details for Ilecsys Group Ltd as a person with significant control on 2023-07-26

View Document

05/04/235 April 2023 Full accounts made up to 2022-06-30

View Document

09/02/229 February 2022 Full accounts made up to 2021-06-30

View Document

03/04/203 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILECSYS GROUP LTD

View Document

13/03/2013 March 2020 CESSATION OF GRACE TIPSON AS A PSC

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL TWOMEY

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM UNIT 4B TRING INDUSTRIAL ESTATE UPPER ICKNIELD WAY TRING HERTFORDSHIRE HP23 4JX

View Document

22/03/1822 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034267010006

View Document

13/03/1713 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/03/1713 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/03/1713 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/03/1713 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR MARK TIMOTHY DAVISON

View Document

13/01/1613 January 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

04/09/154 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

View Document

14/05/1514 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR JAMES WILLIAM ALLEN

View Document

19/01/1519 January 2015 AUDITOR'S RESIGNATION

View Document

19/01/1519 January 2015 AUDITOR'S RESIGNATION

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE TIPSON / 15/01/2015

View Document

09/10/149 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/05/121 May 2012 COMPANY NAME CHANGED MGB ELECTRICAL LIMITED CERTIFICATE ISSUED ON 01/05/12

View Document

01/05/121 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/09/1119 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1122 March 2011 CHANGE OF NAME 14/03/2011

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HARRIS / 29/08/2010

View Document

08/09/108 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

16/09/0916 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM UNIT 4A TRING INDUSTRIAL ESTATE UPPER ICKNIELD WAY TRING HERTFORDSHIRE HP23 4JX

View Document

11/09/0811 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

17/09/0417 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 AUDITOR'S RESIGNATION

View Document

05/10/035 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/11/024 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

27/09/0227 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0029 November 2000 ALTER ARTICLES 24/11/00

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/05/999 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/999 May 1999 S-DIV 27/04/99

View Document

24/08/9824 August 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

15/01/9815 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9815 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/9711 September 1997 EXEMPTION FROM APPOINTING AUDITORS 08/09/97

View Document

11/09/9711 September 1997 S369(4) SHT NOTICE MEET 08/09/97

View Document

29/08/9729 August 1997 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