Advanced company searchLink opens in new window

IKSETECH LIMITED

Company number 05589009

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)
03 Aug 2018 CH01 Director's details changed for Mr Steven Alan Eatherington on 3 August 2018
03 Aug 2018 CH01 Director's details changed for Mr Ian James Kerr on 3 August 2018
06 Jun 2018 AA Accounts for a small company made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
18 Sep 2017 AA Accounts for a small company made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
04 May 2017 TM02 Termination of appointment of Ian Kerr as a secretary on 4 May 2017
13 Jul 2016 AA Accounts for a small company made up to 30 April 2016
24 May 2016 AD03 Register(s) moved to registered inspection location Foxwise Accountancy Ltd 22a Burton Street Melton Mowbray Leicestershire LE13 1AF
04 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 30,100
19 Aug 2015 AA Accounts for a small company made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 30,100
24 Feb 2015 AD02 Register inspection address has been changed to Foxwise Accountancy Ltd 22a Burton Street Melton Mowbray Leicestershire LE13 1AF
24 Feb 2015 CH01 Director's details changed for Mr Ian James Kerr on 24 February 2015
24 Feb 2015 CH01 Director's details changed for Mr Steven Eatherington on 24 February 2015
23 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2014 AA Accounts for a small company made up to 30 April 2014
09 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 October 2013
19 Jun 2014 CH01 Director's details changed for Mr Ian James Kerr on 19 June 2014
19 Jun 2014 TM02 Termination of appointment of Gwenydd Mamos as a secretary
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 11 October 2006
  • GBP 103
04 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 October 2013
04 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 October 2012
04 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 October 2011
04 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/04/2014.