ICONIC ECO-SMART SOLUTIONS LIMITED

06550580
68 QUEEN STREET SHEFFIELD S1 1WR

Documents

Documents
Date Category Description Pages
26 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
29 Jun 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2022 accounts Annual Accounts 7 Buy now
09 Apr 2021 accounts Annual Accounts 8 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 accounts Annual Accounts 7 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2019 accounts Annual Accounts 7 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 5 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2017 accounts Annual Accounts 3 Buy now
31 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Apr 2016 annual-return Annual Return 3 Buy now
03 Nov 2015 accounts Annual Accounts 3 Buy now
27 May 2015 annual-return Annual Return 3 Buy now
31 Aug 2014 accounts Annual Accounts 3 Buy now
19 May 2014 annual-return Annual Return 3 Buy now
03 Feb 2014 accounts Annual Accounts 3 Buy now
14 Jun 2013 annual-return Annual Return 3 Buy now
14 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2013 accounts Annual Accounts 5 Buy now
24 Apr 2012 annual-return Annual Return 3 Buy now
02 Feb 2012 accounts Annual Accounts 5 Buy now
25 May 2011 annual-return Annual Return 3 Buy now
25 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
01 Apr 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 officers Change of particulars for director (Brandon Kane Thompson) 2 Buy now
28 Jan 2010 accounts Annual Accounts 3 Buy now
29 Apr 2009 annual-return Return made up to 01/04/09; full list of members 3 Buy now
29 Apr 2009 address Registered office changed on 29/04/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ 1 Buy now
29 Apr 2009 address Location of register of members 1 Buy now
04 Jun 2008 officers Appointment terminated director ws (directors) LIMITED 1 Buy now
04 Jun 2008 officers Appointment terminated secretary ws (secretaries) LIMITED 1 Buy now
04 Jun 2008 officers Director appointed brandon kane thompson 2 Buy now
21 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Apr 2008 incorporation Incorporation Company 14 Buy now