Advanced company searchLink opens in new window

ILEC LTD.

Company number 03651376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2018 TM01 Termination of appointment of John White as a director on 6 September 2018
31 Jul 2018 TM01 Termination of appointment of Paul Andrew Dickinson as a director on 30 April 2018
13 Jun 2018 SH06 Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 147.00
13 Jun 2018 SH03 Purchase of own shares.
28 Feb 2018 PSC04 Change of details for Mr Ian David James Appel as a person with significant control on 31 August 2017
26 Feb 2018 CH01 Director's details changed for Mr Ian David James Appel on 31 August 2017
01 Dec 2017 AA Full accounts made up to 31 March 2017
26 Oct 2017 CH01 Director's details changed for Mr John White on 26 October 2017
26 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
26 Oct 2017 PSC04 Change of details for Mr Ian David James Appel as a person with significant control on 16 October 2017
26 Oct 2017 CH01 Director's details changed for Mr Paul Andrew Dickinson on 16 October 2017
26 Oct 2017 CH01 Director's details changed for Mrs Melissa Clare White on 16 October 2017
26 Oct 2017 CH01 Director's details changed for Mr Ian David James Appel on 16 October 2017
26 Oct 2017 CH01 Director's details changed for Mr Ian Garland on 16 October 2017
26 Oct 2017 CH01 Director's details changed for Mr John White on 16 October 2017
10 Oct 2017 PSC04 Change of details for Mr Ian David James Appel as a person with significant control on 6 April 2016
10 Jan 2017 AA Full accounts made up to 31 March 2016
01 Nov 2016 AP01 Appointment of Mr Ian Garland as a director on 1 November 2016
27 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
27 Oct 2016 CH01 Director's details changed for Mr Ian David James Appel on 18 October 2015
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 October 2015
  • GBP 192
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 190
07 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 31/03/2015
07 Aug 2015 SH06 Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 190