Advanced company searchLink opens in new window

IONICS VENTURES LIMITED

Company number 04315984

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)
15 Mar 2024 AA Full accounts made up to 31 December 2022
15 Dec 2023 CH01 Director's details changed for Mr Richard James Gray on 10 March 2023
08 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
17 Mar 2023 PSC05 Change of details for Suez Water Technologies & Solutions Holdings Uk Limited as a person with significant control on 16 March 2023
21 Feb 2023 AA Full accounts made up to 31 December 2021
10 Feb 2023 CH01 Director's details changed for Mr Richard James Gray on 1 February 2023
08 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
08 Jul 2022 RP04AP01 Second filing for the appointment of Mark Vincent Smith as a director
10 May 2022 CH01 Director's details changed for Mr Richard James Gray on 5 May 2022
10 May 2022 AP01 Appointment of Mr Mark Vincent Smith as a director on 1 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/2022.
03 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
08 Feb 2021 AA Full accounts made up to 31 December 2019
03 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
19 Feb 2020 AA Full accounts made up to 31 December 2018
08 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
06 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
02 Nov 2018 AA Full accounts made up to 31 December 2017
23 Jul 2018 TM01 Termination of appointment of Andrew Joseph Parke as a director on 12 July 2018
16 Feb 2018 PSC02 Notification of Suez Water Technologies & Solutions Holdings Uk Limited as a person with significant control on 6 April 2016
16 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 16 February 2018
22 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
17 Nov 2017 AA Full accounts made up to 31 December 2016
05 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 3,776,046