IKON TEST SOLUTIONS LIMITED

24b Portman Road, Reading, RG30 1EA, Berkshire, England
StatusACTIVE
Company No.06627387
CategoryPrivate Limited Company
Incorporated23 Jun 2008
Age15 years, 11 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Shearer

Documents

View document PDF

Termination secretary company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Shearer

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahesh Kachhwaha

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director waterlow nominees LIMITED

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed teresa karen shearer

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed stephen james shearer

Documents

View document PDF

Incorporation company

Date: 23 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL ZZ683 LIMITED

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

FORTIUS CONSULTING LIMITED

GASCOYNE HOUSE,PICKERING,YO18 7AU

Number:08636297
Status:ACTIVE
Category:Private Limited Company

HOMEFRONT PRODUCTS LIMITED

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

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