IONICS (U.K.) LIMITED - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Richard James Gray. Change date: 2023-03-10. 2023-12-15 View Report
Confirmation statement. Statement with no updates. 2023-05-22 View Report
Accounts. Accounts type full. 2023-02-22 View Report
Officers. Officer name: Mr Richard James Gray. Change date: 2023-02-01. 2023-02-10 View Report
Officers. Officer name: Mr Alexander Charles Ian Stewart. 2022-07-07 View Report
Officers. Officer name: Mark Vincent Smith. 2022-07-07 View Report
Officers. Appointment date: 2022-05-01. Officer name: Richard James Brook. 2022-07-07 View Report
Confirmation statement. Statement with no updates. 2022-05-17 View Report
Officers. Change date: 2022-05-05. Officer name: Mr Richard James Gray. 2022-05-10 View Report
Officers. Officer name: Mr Alexander Charles Ian Stewart. Appointment date: 2022-05-01. 2022-05-10 View Report
Officers. Officer name: Mr Mark Vincent Smith. Appointment date: 2022-05-01. 2022-05-10 View Report
Officers. Termination date: 2022-05-01. Officer name: Richard James Brook. 2022-05-09 View Report
Accounts. Accounts type full. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Accounts. Accounts type full. 2021-02-05 View Report
Confirmation statement. Statement with no updates. 2020-05-07 View Report
Accounts. Accounts type full. 2020-02-19 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Accounts. Accounts type full. 2018-11-13 View Report
Confirmation statement. Statement with no updates. 2018-05-15 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Ionics Ventures Limited. 2018-02-16 View Report
Persons with significant control. Withdrawal date: 2018-02-16. 2018-02-16 View Report
Accounts. Accounts type full. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-06-05 View Report
Officers. Officer name: Krisztian Molnar. Termination date: 2017-03-31. 2017-05-17 View Report
Accounts. Accounts type full. 2016-10-11 View Report
Annual return. With made up date full list shareholders. 2016-05-11 View Report
Officers. Change date: 2015-12-04. Officer name: Richard James Gray. 2016-03-09 View Report
Officers. Termination date: 2015-12-17. Officer name: Ruby Van Baelen. 2015-12-21 View Report
Officers. Appointment date: 2015-12-17. Officer name: Krisztian Molnar. 2015-12-18 View Report
Accounts. Accounts type full. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-06-05 View Report
Accounts. Accounts type full. 2014-07-04 View Report
Annual return. With made up date full list shareholders. 2014-05-09 View Report
Officers. Officer name: Richard James Brook. 2013-12-19 View Report
Officers. Officer name: Gerald Edis. 2013-12-19 View Report
Auditors. Auditors resignation company. 2013-11-20 View Report
Address. Old address: Webber House, 26-28 Market Street Altrincham Cheshire WA14 1PF. Change date: 2013-10-15. 2013-10-15 View Report
Officers. Change date: 2013-08-13. Officer name: Oakwood Corporate Secretary Limited. 2013-08-13 View Report
Accounts. Accounts type full. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2013-05-09 View Report
Officers. Officer name: Richard James Gray. 2012-12-06 View Report
Accounts. Accounts type full. 2012-07-04 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Officers. Officer name: Mr Gerald Edis. 2012-03-21 View Report
Officers. Officer name: Paula O'connor. 2012-03-21 View Report
Officers. Officer name: Paula Louise O'connor. 2011-12-23 View Report
Officers. Officer name: Hilary Wake. 2011-12-23 View Report
Officers. Officer name: Peter Everett. 2011-12-23 View Report
Gazette. Gazette filings brought up to date. 2011-09-21 View Report