Advanced company searchLink opens in new window

ICONIC ECO-SMART SOLUTIONS LIMITED

Company number 06550580

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)
14 Jun 2013 AD01 Registered office address changed from C/O Smith Craven Unit 4 12 O'clock Court Attercliffe Road Sheffield S4 7WW England on 14 June 2013
30 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
24 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
25 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
25 May 2011 AD01 Registered office address changed from Progress House 206 White Lane Gleadless Sheffield South Yorkshire S12 3GL Uk on 25 May 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Brandon Kane Thompson on 1 April 2010
28 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
29 Apr 2009 363a Return made up to 01/04/09; full list of members
29 Apr 2009 287 Registered office changed on 29/04/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ
29 Apr 2009 353 Location of register of members
04 Jun 2008 288b Appointment terminated director ws (directors) LIMITED
04 Jun 2008 288b Appointment terminated secretary ws (secretaries) LIMITED
04 Jun 2008 288a Director appointed brandon kane thompson
21 May 2008 CERTNM Company name changed wakeco (362) LIMITED\certificate issued on 22/05/08
01 Apr 2008 NEWINC Incorporation