Advanced company searchLink opens in new window

ICON SOLUTIONS (UK) LTD.

Company number 06786276

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)
13 Apr 2021 AP01 Appointment of Mr Alastair Martin James Brown as a director on 1 January 2021
30 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
28 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Compay permitted to create options over 41439 shares 08/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2020 MA Memorandum and Articles of Association
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 8 October 2020
  • GBP 106.6976
21 Oct 2020 AP01 Appointment of Ms Krystle Ritchens as a director on 8 October 2020
21 Oct 2020 AP01 Appointment of Ms Sara Castelhano as a director on 8 October 2020
13 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 02/09/2021
22 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company emi share plan and company unapproved options plan approved 13/05/2020
15 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share plan / company business 06/05/2020
04 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
08 Oct 2019 PSC04 Change of details for Mr Benjamin Michael Hallifax as a person with significant control on 8 October 2019
08 Oct 2019 CH01 Director's details changed for Mr Benjamin Michael Hallifax on 8 October 2019
08 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
30 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
25 Jan 2019 MR01 Registration of charge 067862760002, created on 24 January 2019
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
05 Oct 2018 PSC04 Change of details for Mr Darren George Capehorn as a person with significant control on 5 October 2018
05 Oct 2018 CH01 Director's details changed for Mr Darren Capehorn on 5 October 2018
05 Oct 2018 PSC04 Change of details for Mr Ben Michael Hallifax as a person with significant control on 5 October 2018
05 Oct 2018 CH01 Director's details changed for Mr Ben Michael Hallifax on 5 October 2018
08 May 2018 SH02 Sub-division of shares on 17 April 2018
10 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates