ICON TECHNOLOGY SYSTEMS TRADING LIMITED

A C Plastics A C Plastics, Liverpool, L36 6AN, England
StatusACTIVE
Company No.09735268
CategoryPrivate Limited Company
Incorporated17 Aug 2015
Age8 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

ICON TECHNOLOGY SYSTEMS TRADING LIMITED is an active private limited company with number 09735268. It was incorporated 8 years, 8 months, 27 days ago, on 17 August 2015. The company address is A C Plastics A C Plastics, Liverpool, L36 6AN, England.



Company Fillings

Accounts with accounts type dormant

Date: 02 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Neil Richard Horsman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

New address: A C Plastics Wilson Road Liverpool L36 6AN

Old address: Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom

Change date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Richard Horsman

Appointment date: 2016-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Lee

Termination date: 2016-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy Crook

Termination date: 2016-07-29

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-08-31

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed icon us trading company LIMITED\certificate issued on 15/03/16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-04

Officer name: Mr Andy Crook

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-04

Officer name: Sam Grant Mabon

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-04

Officer name: Cs Directors Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-04

Officer name: Cs Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Lee

Appointment date: 2015-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Marsden

Appointment date: 2015-12-04

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jcco 385 LIMITED\certificate issued on 02/12/15

Documents

View document PDF

Incorporation company

Date: 17 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVEST (LONDON) LIMITED

33 PRIESTLEYS,LUTON,LU1 5QL

Number:11389055
Status:ACTIVE
Category:Private Limited Company

BRIGHTLANE PROPERTY LIMITED

LANE END,WHITELEAF,HP27 0LH

Number:10846583
Status:ACTIVE
Category:Private Limited Company

BURY K9 CENTRE LIMITED

31 BURGHLEY DRIVE,MANCHESTER,M26 3XY

Number:09700911
Status:ACTIVE
Category:Private Limited Company

LUCID SOFTWARE LIMITED

13-15 LEVENSIDE,MIDDLESBROUGH,TS9 5AR

Number:02265735
Status:ACTIVE
Category:Private Limited Company

QUEENS ACRE (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED

19 KNIGHTS TEMPLAR WAY,HIGH WYCOMBE,HP11 1PX

Number:03206211
Status:ACTIVE
Category:Private Limited Company

SMM ACCOUNTS LTD

14 TEIL GREEN,PRESTON,PR2 9PD

Number:05377519
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