ILEX HEALTH PRODUCTS LTD

Unit 2 Brookfield Unit 2 Brookfield, Northampton, NN3 6WL, Northamptonshire
StatusACTIVE
Company No.06348778
CategoryPrivate Limited Company
Incorporated21 Aug 2007
Age16 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

ILEX HEALTH PRODUCTS LTD is an active private limited company with number 06348778. It was incorporated 16 years, 8 months, 7 days ago, on 21 August 2007. The company address is Unit 2 Brookfield Unit 2 Brookfield, Northampton, NN3 6WL, Northamptonshire.



Company Fillings

Confirmation statement with updates

Date: 25 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Belinda Joy Smears

Appointment date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mrs Kathryn Nolan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Nolan

Appointment date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Joseph Nolan

Change date: 2019-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-20

New address: Unit 2 Brookfield Duncan Close, Moulton Park Northampton Northamptonshire NN3 6WL

Old address: Unit B the Io Centre Barn Way Lodge Farm Industrial Estate Northampton NN5 7UW

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-03

Officer name: Mr William Joseph Nolan

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Nolan

Appointment date: 2014-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vincent Smears

Change date: 2013-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-01

Officer name: Belinda Smears

Documents

View document PDF

Certificate change of name company

Date: 20 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oakmed developments LIMITED\certificate issued on 20/05/13

Documents

View document PDF

Change of name notice

Date: 20 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2012

Action Date: 31 May 2012

Category: Address

Type: AD01

Change date: 2012-05-31

Old address: Unit 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 21 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 03/07/2008 from 54 adams avenue northampton northamptonshire NN1 4LJ

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 26/02/2008 from museum court watling street west towcester northants NN12 6BX

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/08 to 30/09/08

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 10/09/07 from: ced accountancy services LIMITED museum court watling street west, towcester northamptonshire NN12 6BX

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCTION SITE MANAGEMENT LIMITED

3 DERBY ROAD,RIPLEY,DE5 3EA

Number:10222697
Status:ACTIVE
Category:Private Limited Company

EDIPM LTD

INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:10748405
Status:ACTIVE
Category:Private Limited Company

LUXURY PROPERTY AND INVESTMENTS LIMITED

UNIT B2, LIVINGSTONE COURT 55 PEEL ROAD,HARROW,HA3 7QT

Number:11689090
Status:ACTIVE
Category:Private Limited Company

MCNEIL HOLDINGS (SCOTLAND) LIMITED

18 JOHN DICKIE STREET,AYRSHIRE,KA1 2AP

Number:SC225166
Status:ACTIVE
Category:Private Limited Company

MS CONSTRUCTION SERVICES LTD

6 APLIN WAY,ISLEWORTH,TW7 4RJ

Number:09552074
Status:ACTIVE
Category:Private Limited Company

P BALL CONSTRUCTION LIMITED

THE OLD BARN,SWANLEY,BR8 7PA

Number:10803184
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source