Advanced company searchLink opens in new window

IKO PLC

Company number 02678296

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2010 CH04 Secretary's details changed for Tcss Limited on 20 January 2010
28 Jul 2009 AA Full accounts made up to 31 December 2008
27 May 2009 MISC Section 519
09 Apr 2009 288a Director appointed martin vaughan
30 Mar 2009 288a Director appointed jonathan koschitzky
30 Mar 2009 288a Director appointed frank hautman
26 Jan 2009 363a Return made up to 16/01/09; full list of members
15 Jan 2009 288b Appointment terminated secretary michael kippen
15 Jan 2009 288a Secretary appointed tcss LIMITED
22 Dec 2008 288b Appointment terminated director michael kippen
11 Dec 2008 288b Appointment terminated director graham fitton
11 Dec 2008 288a Director appointed burton james macleod
31 Jul 2008 AA Full accounts made up to 31 December 2007
18 Apr 2008 288b Appointment terminated director christopher droogan
16 Apr 2008 288a Director appointed roger turner
22 Jan 2008 363a Return made up to 16/01/08; full list of members
02 Aug 2007 AA Full accounts made up to 31 December 2006
04 Jul 2007 395 Particulars of mortgage/charge
05 Apr 2007 288a New director appointed
21 Mar 2007 288b Director resigned
01 Mar 2007 288b Director resigned
08 Feb 2007 363a Return made up to 16/01/07; full list of members
14 Nov 2006 288c Secretary's particulars changed;director's particulars changed
01 Aug 2006 AA Full accounts made up to 31 December 2005
31 Jul 2006 CERT5 Certificate of re-registration from Private to Public Limited Company