ION ENVIRONMENTAL SOLUTIONS LIMITED

07671242
1 HAND AXE YARD 277A GRAY'S INN ROAD KINGS CROSS LONDON WC1X 8BD

Documents

Documents
Date Category Description Pages
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2024 accounts Annual Accounts 6 Buy now
24 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
19 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 80 Buy now
19 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
17 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2023 accounts Annual Accounts 7 Buy now
17 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 72 Buy now
17 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
17 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 officers Change of particulars for director (Mr Jason Anthony Carey) 2 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2022 accounts Annual Accounts 8 Buy now
22 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/21 78 Buy now
22 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/21 1 Buy now
22 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 30/09/21 3 Buy now
08 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2021 officers Change of particulars for director (Mr Jason Anthony Carey) 2 Buy now
22 Oct 2021 officers Termination of appointment of secretary (Fiona Mary O'donnell) 1 Buy now
12 Oct 2021 auditors Auditors Resignation Company 1 Buy now
12 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/20 73 Buy now
12 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/09/20 1 Buy now
12 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 30/09/20 3 Buy now
10 Jul 2021 accounts Annual Accounts 18 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 officers Change of particulars for director (Mr Jason Anthony Carey) 2 Buy now
30 Nov 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Aug 2020 officers Termination of appointment of director (Steven John Regan) 1 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 18 Buy now
14 Aug 2019 officers Appointment of director (Mr Thomas Noel Carey) 2 Buy now
14 Aug 2019 officers Appointment of director (Mr Jason Anthony Carey) 2 Buy now
09 Aug 2019 officers Termination of appointment of director (Denis Patrick Deacy) 1 Buy now
23 Jul 2019 officers Termination of appointment of director (Gary John Whyton) 1 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 17 Buy now
17 Jul 2018 officers Appointment of director (Mr Steven John Regan) 2 Buy now
17 Jul 2018 officers Termination of appointment of director (Christopher Edward Knollys) 1 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 17 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2017 officers Appointment of director (Mr Christopher Edward Knollys) 2 Buy now
30 Jan 2017 officers Termination of appointment of director (Philip John Taylor) 1 Buy now
03 Oct 2016 accounts Annual Accounts 17 Buy now
27 Jun 2016 annual-return Annual Return 4 Buy now
16 May 2016 officers Change of particulars for director (Mr Gary Whyton) 2 Buy now
16 May 2016 officers Change of particulars for director (Mr Philip John Taylor) 2 Buy now
16 May 2016 officers Change of particulars for director (Mr Denis Patrick Deacy) 2 Buy now
08 Oct 2015 accounts Annual Accounts 15 Buy now
19 Jun 2015 annual-return Annual Return 5 Buy now
18 Jun 2015 officers Termination of appointment of secretary (Denis Deacy) 1 Buy now
18 Jun 2015 officers Appointment of secretary (Mrs Fiona Mary O'donnell) 2 Buy now
30 Sep 2014 accounts Annual Accounts 15 Buy now
23 Jun 2014 annual-return Annual Return 6 Buy now
17 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jan 2014 officers Appointment of director (Mr Phillip Taylor) 2 Buy now
20 Dec 2013 mortgage Registration of a charge 23 Buy now
27 Sep 2013 accounts Annual Accounts 15 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
09 Oct 2012 officers Termination of appointment of director (Michael Kehoe) 1 Buy now
05 Oct 2012 accounts Annual Accounts 15 Buy now
05 Oct 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
18 Jun 2012 annual-return Annual Return 6 Buy now
12 Jun 2012 officers Appointment of director (Mr Michael Kehoe) 2 Buy now
12 Jun 2012 officers Termination of appointment of director (Dominic Bell) 1 Buy now
04 Jul 2011 officers Appointment of director (Mr Dominic St John Bell) 2 Buy now
15 Jun 2011 incorporation Incorporation Company 9 Buy now