Advanced company searchLink opens in new window

IONIX ADVANCED TECHNOLOGIES LTD

Company number 07729411

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 Nov 2021 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 11 November 2021
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 02/02/2023
03 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2020 AP01 Appointment of Hung Yin as a director on 16 October 2020
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 5,703.39
27 Oct 2020 TM01 Termination of appointment of Timothy Paul Comyn as a director on 14 October 2020
27 Oct 2020 TM01 Termination of appointment of Timothy James Stevenson as a director on 14 October 2020
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
04 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2020 SH20 Statement by Directors
15 Jul 2020 SH19 Statement of capital on 15 July 2020
  • GBP 4,509.39
15 Jul 2020 CAP-SS Solvency Statement dated 29/06/20
15 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 01/07/2020
14 Jul 2020 AD01 Registered office address changed from Nexus Discovery Way Leeds LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW on 14 July 2020
13 Jul 2020 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 13 July 2020
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
29 Jul 2019 CH02 Director's details changed for Parkwalk Advisors Limited on 12 July 2019
21 Mar 2019 CH01 Director's details changed for Mr David Philip Astles on 21 March 2019
21 Mar 2019 AD01 Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to Nexus Discovery Way Leeds LS2 3AA on 21 March 2019
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
04 Sep 2018 SH03 Purchase of own shares.
17 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates