- Company Overview for ICON OPERATIONS LIMITED (06997872)
- Filing history for ICON OPERATIONS LIMITED (06997872)
- People for ICON OPERATIONS LIMITED (06997872)
- More for ICON OPERATIONS LIMITED (06997872)
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) |
---|---|---|---|
06 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
27 Jan 2017 | AA | Full accounts made up to 31 July 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
10 Mar 2016 | AA | Full accounts made up to 31 July 2015 | |
06 Jan 2016 | TM02 | Termination of appointment of Kirstan Sarah Boynton as a secretary on 6 January 2016 | |
05 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | AD01 | Registered office address changed from University of Northampton Park Capmus Boughton Green Road Northampton Northamptonshire NN2 7AL to Pytchley Building the University of Northampton Boughton Green Road Northampton NN2 7AL on 5 October 2015 | |
06 Jul 2015 | AP03 | Appointment of Mrs Kirstan Sarah Boynton as a secretary on 30 June 2015 | |
06 Jul 2015 | TM02 | Termination of appointment of Jeremy William George Weeks as a secretary on 15 June 2015 | |
12 Apr 2015 | AA | Full accounts made up to 31 July 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | TM01 | Termination of appointment of Christopher Michael Moore as a director on 31 July 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Christopher Michael Moore as a director on 31 July 2014 | |
07 Feb 2014 | AA | Full accounts made up to 31 July 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
07 May 2013 | AA | Full accounts made up to 31 July 2012 | |
15 Oct 2012 | AUD | Auditor's resignation | |
02 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
29 Dec 2011 | AA | Full accounts made up to 31 July 2011 | |
01 Dec 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 29 September 2011 | |
17 Aug 2011 | AP01 | Appointment of Chris Moore as a director | |
05 Aug 2011 | AP01 | Appointment of Mark Hall as a director | |
05 Aug 2011 | AP01 | Appointment of Professor Simon John Denny as a director | |
05 Aug 2011 | TM01 | Termination of appointment of Francis Burdett as a director |