IONIC IT LTD
Status | ACTIVE |
Company No. | NI068056 |
Category | Private Limited Company |
Incorporated | 14 Feb 2008 |
Age | 16 years, 3 months, 20 days |
Jurisdiction | Northern Ireland |
SUMMARY
IONIC IT LTD is an active private limited company with number NI068056. It was incorporated 16 years, 3 months, 20 days ago, on 14 February 2008. The company address is Units 4a & 4b 1 Loves Hill Units 4a & 4b 1 Loves Hill, Magherafelt, BT45 8DP, County Londonderry, Northern Ireland.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Notification of a person with significant control
Date: 05 Sep 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-08-31
Psc name: Flipsake Holdings Ltd
Documents
Cessation of a person with significant control
Date: 05 Sep 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patrick Cassidy (Jr)
Cessation date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type total exemption full
Date: 19 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 07 Apr 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-06
Psc name: Mr Patrick Cassidy
Documents
Resolution
Date: 20 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Resolution
Date: 19 Aug 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Termination director company with name termination date
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-21
Officer name: Patrick Cassidy (Sr)
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 09 May 2016
Action Date: 09 May 2016
Category: Address
Type: AD01
Change date: 2016-05-09
Old address: Units 1 & 2 3 Main Street Maghera Magherafelt Co. Derry BT46 5AA
New address: Units 4a & 4B 1 Loves Hill Castledawson Magherafelt County Londonderry BT45 8DP
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Gazette filings brought up to date
Date: 11 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Change person director company with change date
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Cassidy
Change date: 2011-06-07
Documents
Change person secretary company with change date
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Patrick Cassidy (Jnr)
Change date: 2011-06-07
Documents
Change registered office address company with date old address
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Address
Type: AD01
Old address: Units 1, 2 and 3 3 Main Street Maghera Co Derry BT46 5AA
Change date: 2011-06-07
Documents
Change person director company with change date
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Cassidy (Jnr)
Change date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 20 Jul 2009
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 20 Jul 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 371A(NI)
Description: 14/02/09 annual return form
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Mar 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Some Companies
13 SALTERNS LANE,HAYLING ISLAND,PO11 9PH
Number: | 04729421 |
Status: | ACTIVE |
Category: | Private Limited Company |
GETHIN THOMAS ORTHOPAEDICS LIMITED
1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 09677893 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHYNOWETH HOUSE (7421),TRURO,TR4 8UN
Number: | 10322639 |
Status: | ACTIVE |
Category: | Private Limited Company |
LABOSCO CATERING AND RENTAL SERVICES LIMITED
7 KENTS ROAD,MILTON KEYNES,MK14 6BA
Number: | 10416849 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 20 NORTH NOTTS BUSINESS CENTRE,MANSFIELD,NG18 1QL
Number: | 09006604 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TRUST COURT VISION PARK, CHIVERS WAY,CAMBRIDGE,CB24 9PW
Number: | 11263570 |
Status: | ACTIVE |
Category: | Private Limited Company |