IKU SERVICES LIMITED
Status | ACTIVE |
Company No. | 06930915 |
Category | Private Limited Company |
Incorporated | 11 Jun 2009 |
Age | 14 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
IKU SERVICES LIMITED is an active private limited company with number 06930915. It was incorporated 14 years, 11 months, 21 days ago, on 11 June 2009. The company address is Unit 11 Diddenham Business Park Diddenham Court Unit 11 Diddenham Business Park Diddenham Court, Reading, RG7 1JQ, Berkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type dormant
Date: 31 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type dormant
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 08 Dec 2021
Action Date: 03 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raghavendra Shrinivas Vaishampayan
Termination date: 2021-12-03
Documents
Appoint person director company with name date
Date: 08 Dec 2021
Action Date: 03 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Nevitt
Appointment date: 2021-12-03
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type dormant
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Termination director company with name termination date
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Coppinger
Termination date: 2019-07-03
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-03
Officer name: Mr Raghavendra Vaishampayan
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Notification of a person with significant control
Date: 25 Jun 2019
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-11-08
Psc name: Connecting Communities in Berkshire
Documents
Accounts with accounts type dormant
Date: 19 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type dormant
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
Old address: Hawthorns Odiham Road Riseley Reading RG7 1SD
Change date: 2017-06-05
New address: Unit 11 Diddenham Business Park Diddenham Court Grazeley Reading Berkshire RG7 1JQ
Documents
Accounts with accounts type dormant
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type dormant
Date: 24 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type dormant
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-16
Old address: Epping House 55 Russell Street Reading Berkshire RG1 7XG England
New address: Hawthorns Odiham Road Riseley Reading RG7 1SD
Documents
Accounts with accounts type dormant
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type dormant
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Change person director company with change date
Date: 15 May 2012
Action Date: 15 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-15
Officer name: Mr Tim Parry
Documents
Appoint person director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Coppinger
Documents
Termination secretary company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Cole
Documents
Appoint person secretary company with name
Date: 15 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Tim Parry
Documents
Appoint person director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Parry
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Cole
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Cook
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Cole
Documents
Accounts with accounts type dormant
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Change registered office address company with date old address
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Address
Type: AD01
Old address: 27 Eldon Square Reading Berkshire RG1 4DP
Change date: 2011-06-15
Documents
Accounts with accounts type dormant
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan James Cole
Change date: 2010-06-11
Documents
Termination director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Ashton
Documents
Termination director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Appleyard
Documents
Appoint person director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Leonard Ashton
Documents
Change registered office address company with date old address
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-25
Old address: Epping House 55 Russell Street Reading Berkshire RG1 7XG
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary swift incorporations LIMITED
Documents
Some Companies
80-83 LONG LANE,LONDON,EC1A 9ET
Number: | 04614950 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,,FITZROVIA,,W1T 1DG
Number: | OC420872 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
AUTOMOTIVE TECHNOLOGY (UK) LIMITED
27 LYVEDON ROAD, BRACKMILLS,NORTHAMPTONSHIRE,NN4 7ED
Number: | 05682498 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 BOND STREET,BURY,BL9 7BE
Number: | 10896989 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ALBION PLACE,MAIDSTONE,ME14 5DY
Number: | 04528185 |
Status: | ACTIVE |
Category: | Private Limited Company |
109A WINDMILL HILL,HALESOWEN,B63 2BY
Number: | 08849911 |
Status: | ACTIVE |
Category: | Private Limited Company |