ILEX SOLUTIONS LIMITED

Company Documents

DateDescription
08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM THE STUDIO WITNEY LAKES RESORT DOWNS ROAD WITNEY OXFORDSHIRE OX29 0SY ENGLAND

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR JASON STEVEN SMITH / 22/05/2017

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR JASON STEPHEN SMITH / 24/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STEPHEN SMITH / 24/04/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY HOLLY WELLESLEY OGDEN

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR HOLLY WELLESLEY OGDEN

View Document

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/04/1628 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 6 CHURCH GREEN WITNEY OXFORDSHIRE OX28 4AW

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR JACK OGDEN

View Document

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

View Accounts

29/04/1529 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 01/11/13 STATEMENT OF CAPITAL GBP 2

View Document

07/05/147 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

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

View Accounts

12/01/1412 January 2014 DIRECTOR APPOINTED MR JASON STEPHEN SMITH

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 6 CHURCH GREEN WITNEY OXFORDSHIRE OX28 4AW ENGLAND

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM DARTFORD HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BL ENGLAND

View Document

24/04/1224 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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