IONIC ENGINEERING LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Mr Duncan Stanford Cooper on 2025-04-02

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Accounts for a small company made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

22/11/2322 November 2023 Appointment of Mr Matthew Hallam as a director on 2023-11-21

View Document

02/10/232 October 2023 Appointment of Mr Bernard Scanlan as a director on 2022-12-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

02/11/222 November 2022 Termination of appointment of Nadine Sarah Bishop as a director on 2022-10-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

22/12/2122 December 2021 Appointment of Mr Duncan Stanford Cooper as a director on 2021-12-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

05/04/185 April 2018 09/08/88 STATEMENT OF CAPITAL GBP 100

View Document

03/04/183 April 2018 ADOPT ARTICLES 14/03/2018

View Document

28/03/1828 March 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

22/03/1822 March 2018 CESSATION OF IAN TIMOTHY FITZWATER AS A PSC

View Document

22/03/1822 March 2018 CESSATION OF JOHN DENIS LANE AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRECISE COMPONENT MANUFACTURE LIMITED

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LANE

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN FITZWATER

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED GAVIN ALAN GOATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED NADINE SARAH BISHOP

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY JOHN LANE

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022541170005

View Document

20/03/1820 March 2018 ACTS AND OMISSIONS OF THE COMPANY AND ITS MEMBERS IN CONNECTION WITH THE ALLOTMENT OF 98 ORDINARY SHARES AROUND THE 09/08/1988 IS HEREEBY RATIFIED & CONFIRMED 05/03/2018

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/186 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/01/189 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN TIMOTHY FITZWATER / 20/11/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

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

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN TIMOTHY FITZWATER / 04/01/2010

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

19/03/9319 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9319 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 AUDITOR'S RESIGNATION

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

22/02/9122 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

22/05/9022 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/10/88

View Document

17/10/8817 October 1988 COMPANY NAME CHANGED VALTODA LIMITED CERTIFICATE ISSUED ON 18/10/88

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8825 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8825 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 REGISTERED OFFICE CHANGED ON 25/08/88 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

09/05/889 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information