ILECSYS RAIL LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewChange of details for Bha Trading Holding Company Ltd as a person with significant control on 2024-04-24

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

06/03/256 March 2025 Accounts for a small company made up to 2024-06-30

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 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

04/09/244 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

14/08/2414 August 2024 Satisfaction of charge 079799380001 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 Mr Benjamin John 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 Ms Helen Louise Twomey as a director on 2024-02-29

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-06-30

View Document

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

View Document

26/07/2326 July 2023 Change of details for Ilecsys Group Ltd as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Change of details for Ilecsys Group Ltd as a person with significant control on 2023-07-24

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-06-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

09/02/229 February 2022 Accounts for a small company made up to 2021-06-30

View Document

12/11/2112 November 2021 Change of details for Ilecsys Group Ltd as a person with significant control on 2021-11-11

View Document

03/04/203 April 2020 ACCOUNTS FOR 'SMALL' CO. 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

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE TIPSON / 01/07/2019

View Document

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

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR LEWIS GRANT TRISTAN WESTBURY

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

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

View Document

21/03/1821 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079799380001

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/03/1610 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/03/1519 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 08/07/14 STATEMENT OF CAPITAL GBP 1.11

View Document

31/07/1431 July 2014 SECRETARY APPOINTED MICHAEL JOHN TWOMEY

View Document

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

View Accounts

09/05/149 May 2014 SUB-DIVISION 22/04/14

View Document

09/05/149 May 2014 ADOPT ARTICLES 22/04/2014

View Document

13/03/1413 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

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

View Accounts

09/05/139 May 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

27/03/1327 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM UNIT 4B TRING INDUSTRIAL ESTATE UPPER ICKNIELD WAY TRING HERTFORDSHIRE HP24 4JX ENGLAND

View Document

07/03/127 March 2012 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