IONIC COMMUNITY CONNECTIONS LIMITED

Darwin House 414 The Quadrant Darwin House 414 The Quadrant, Warrington, WA3 6FW, England
StatusACTIVE
Company No.07258413
CategoryPrivate Limited Company
Incorporated19 May 2010
Age14 years, 1 month
JurisdictionEngland Wales

SUMMARY

IONIC COMMUNITY CONNECTIONS LIMITED is an active private limited company with number 07258413. It was incorporated 14 years, 1 month ago, on 19 May 2010. The company address is Darwin House 414 The Quadrant Darwin House 414 The Quadrant, Warrington, WA3 6FW, England.



Company Fillings

Change person director company with change date

Date: 08 Mar 2024

Action Date: 16 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Moody

Change date: 2023-12-16

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Feb 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-05-31

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Resolution

Date: 17 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 14 Aug 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Certificate change of name company

Date: 16 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ionic resource solutions LIMITED\certificate issued on 16/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

New address: Darwin House 414 the Quadrant Birchwood Warrington WA3 6FW

Change date: 2021-05-06

Old address: Newton House 406 the Quadrant Birchwood Warrington WA3 6FW England

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-07

Psc name: Martyn Phillip Makinson

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-08-07

Psc name: Ionic Recruitment Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-07

Officer name: Martyn Phillip Makinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-07

Officer name: Martyn Makinson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-07

Officer name: Mrs Laura Moody

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-07

Officer name: Mr Ian Hetherington

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

New address: Newton House 406 the Quadrant Birchwood Warrington WA3 6FW

Change date: 2017-10-11

Old address: 401 Faraday Street Faraday Street, Birchwood Park Birchwood Warrington WA3 6GA

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Address

Type: AD01

Old address: Thomson House Faraday Street, Birchwood Park Birchwood Warrington WA3 6GA

New address: 401 Faraday Street Faraday Street, Birchwood Park Birchwood Warrington WA3 6GA

Change date: 2015-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed decision resource solutions LIMITED\certificate issued on 18/06/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-13

Old address: Thomson House Faraday Street, Birchwood Park Birchwood Warrington WA3 6GA England

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Address

Type: AD01

Old address: Dallam Court Dallam Lane Warrington Cheshire WA2 7LT United Kingdom

Change date: 2013-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Gazette notice compulsary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 19 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTA COACHING LIMITED

6 CARINGTON STREET,LOUGHBOROUGH,LE11 5NF

Number:09881798
Status:ACTIVE
Category:Private Limited Company

DRJ SERVICES LIMITED

CARY AND COMPANY,MAYPOLE ROAD LANGFORD,CM9 4SY

Number:04285801
Status:ACTIVE
Category:Private Limited Company

EURO TRUCK BODIES LIMITED

72 KINGSWAY,BISHOP AUCKLAND,DL14 7JF

Number:04759096
Status:ACTIVE
Category:Private Limited Company

MAK AGRICULTURAL LTD

BLUE PETER HOUSE,MIDDLESBROUGH,TS5 7AD

Number:09843010
Status:ACTIVE
Category:Private Limited Company

TIER ENVIRONMENTAL LIMITED

MILITARY HOUSE,CHESTER,CH1 2DS

Number:05441804
Status:ACTIVE
Category:Private Limited Company

TLLM LIMITED

25 MOAT FARM ROAD, NORTHOLT MOAT FARM ROAD,NORTHOLT,UB5 5DR

Number:11318222
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