Advanced company searchLink opens in new window

IKU SERVICES LIMITED

Company number 06930915

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)
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
16 Jul 2014 AD01 Registered office address changed from Epping House 55 Russell Street Reading Berkshire RG1 7XG England to Hawthorns Odiham Road Riseley Reading RG7 1SD on 16 July 2014
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for Mr Tim Parry on 15 May 2012
15 May 2012 AP01 Appointment of Mr David Coppinger as a director
15 May 2012 TM02 Termination of appointment of Jonathan Cole as a secretary
15 May 2012 AP03 Appointment of Mr Tim Parry as a secretary
15 May 2012 AP01 Appointment of Mr Tim Parry as a director
15 May 2012 TM01 Termination of appointment of Jonathan Cole as a director
15 May 2012 TM01 Termination of appointment of Elaine Cook as a director
15 May 2012 TM01 Termination of appointment of Jonathan Cole as a director
20 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Sep 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
15 Jun 2011 AD01 Registered office address changed from 27 Eldon Square Reading Berkshire RG1 4DP on 15 June 2011
11 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
03 Dec 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
06 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Jonathan James Cole on 11 June 2010
16 Mar 2010 TM01 Termination of appointment of Roy Ashton as a director
03 Mar 2010 TM01 Termination of appointment of Brian Appleyard as a director