Advanced company searchLink opens in new window

IKON ALUMINIUM SYSTEMS LIMITED

Company number 06466326

Filter by category

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)
28 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That article 7A of the company's articles of association should not apply to the company in respect of the business of the board meeting to be held on 02/03/2017. 02/03/2017
28 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Term loan facilities agreement; borrower; working capital facilities; intercredit agreement; group guarantee; director's certificate; finance document; (together the documents). Transfer of shares; agreement. 08/03/2017
21 Mar 2017 AD01 Registered office address changed from 27 Lincoln Croft Shenstone Staffordshire WS14 0nd to 4 Bedford Row London WC1R 4TF on 21 March 2017
21 Mar 2017 AP01 Appointment of Mr Angus John Kinmond Mackie as a director on 8 March 2017
21 Mar 2017 AP01 Appointment of Mr Graham Charles Bishop Brown as a director on 8 March 2017
21 Mar 2017 MR04 Satisfaction of charge 1 in full
15 Mar 2017 MR01 Registration of charge 064663260002, created on 8 March 2017
14 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Article 7A of of the aricles of assocation should not apply in respect of business of the board 02/03/2017
10 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
20 May 2016 TM02 Termination of appointment of Kenneth Lee Michael Noble as a secretary on 19 May 2016
20 May 2016 TM02 Termination of appointment of Kenneth Lee Michael Noble as a secretary on 19 May 2016
11 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
11 Jan 2016 AD03 Register(s) moved to registered inspection location Unit 1 Yardley Brook Ind Park Lea Ford Road Birmingham B33 9TX
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
01 Feb 2012 AD02 Register inspection address has been changed
26 Jan 2012 AP03 Appointment of Kenneth Lee Michael Noble as a secretary
26 Jan 2012 TM02 Termination of appointment of Eurolife Secretaries Limited as a secretary