IKON TEST SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06627387 |
Category | Private Limited Company |
Incorporated | 23 Jun 2008 |
Age | 15 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
IKON TEST SOLUTIONS LIMITED is an active private limited company with number 06627387. It was incorporated 15 years, 11 months, 11 days ago, on 23 June 2008. The company address is 24b Portman Road, Reading, RG30 1EA, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 20 Jun 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Stephen James Shearer
Change date: 2023-03-01
Documents
Change to a person with significant control
Date: 20 Jun 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hnr Holdings Limited
Change date: 2023-03-01
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Cessation of a person with significant control
Date: 23 Nov 2020
Action Date: 22 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-22
Psc name: Mahesh Kachhwaha
Documents
Termination director company with name termination date
Date: 23 Nov 2020
Action Date: 22 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mahesh Kachhwaha
Termination date: 2020-11-22
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-30
New address: 24B Portman Road Reading Berkshire RG30 1EA
Old address: C/O Wieland, Chartered Accountants Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN England
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Apr 2019
Action Date: 12 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066273870001
Charge creation date: 2019-04-12
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 23 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Notification of a person with significant control
Date: 23 Jun 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-02-19
Psc name: Hnr Holdings Limited
Documents
Resolution
Date: 06 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 24 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 20 Sep 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Reshma Kachhwaha
Appointment date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-06
New address: C/O Wieland, Chartered Accountants Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN
Old address: Ground Floor 4 Chuchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Change registered office address company with date old address
Date: 07 May 2013
Action Date: 07 May 2013
Category: Address
Type: AD01
Old address: 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
Change date: 2013-05-07
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teresa Shearer
Documents
Termination secretary company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Shearer
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mahesh Kachhwaha
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Teresa Karen Shearer
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Stephen James Shearer
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary waterlow secretaries LIMITED
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director waterlow nominees LIMITED
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed teresa karen shearer
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed stephen james shearer
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09462176 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
D G STANLEY MANAGEMENT SYSTEMS LIMITED
14 SANDOWN CLOSE,LEAMINGTON SPA,CV32 7SX
Number: | 08033442 |
Status: | ACTIVE |
Category: | Private Limited Company |
GASCOYNE HOUSE,PICKERING,YO18 7AU
Number: | 08636297 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ROPERGATE END,PONTEFRACT,WF8 1JT
Number: | 07357058 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCTAGON COMMUNICATIONS LIMITED
OCTAGON HOUSE, 2 ASTLEY COURT,WIGAN,WN4 8DE
Number: | 04528107 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMSY DHILLON WEALTH MANAGEMENT LIMITED
90 LUTTERWORTH ROAD,AYLESTONE,LE2 8PG
Number: | 08188323 |
Status: | ACTIVE |
Category: | Private Limited Company |