Icron Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2021)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2021-12-31 Gross Profit £439,045 -1,090% Trade Debtors £29,962 -919.85% Employees £1 0% Total assets £3,566,497 +9.90%
GNANAM TELECOM CENTERS LIMITED
VECTONE TELECOM CENTERS LIMITED
VECTONE GNANAM LIMITED
VECTONE SERVICES LIMITED
Company type Private Limited Company , Active Company Number 03500792 Record last updated Wednesday, April 17, 2019 1:55:58 AM UTC Official Address 54 Marsh Wall Millwall There are 263 companies registered at this street
Postal Code E149TP Sector Wireless telecommunications activities
Visits Document Type Publication date Download link Registry Apr 15, 2019 Resignation of one Director (a man) Registry Apr 8, 2019 Appointment of a man as Company Director and Director Registry Jan 22, 2017 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Sep 29, 2014 Change of accounting reference date Registry Jun 23, 2014 Change of registered office address Financials Apr 29, 2014 Annual accounts Registry Jan 30, 2014 Annual return Financials Jun 17, 2013 Annual accounts Registry Jan 28, 2013 Annual return Registry Jan 21, 2013 Resignation of one Secretary Registry Dec 31, 2012 Resignation of one Secretary (a man) Registry Dec 14, 2012 Change of name certificate Registry Dec 14, 2012 Company name change Financials Nov 14, 2012 Annual accounts Registry Aug 9, 2012 Appointment of a man as Secretary Registry Jun 25, 2012 Appointment of a man as Secretary 3500... Registry Jan 31, 2012 Annual return Registry Oct 27, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 27, 2011 Statement of satisfaction in full or in part of mortgage or charge 3500... Registry Mar 14, 2011 Annual return Financials Dec 1, 2010 Annual accounts Registry Jun 25, 2010 Company name change Registry Jun 25, 2010 Change of name certificate Registry Jun 25, 2010 Notice of change of name nm01 - resolution Registry Jun 16, 2010 Company name change Registry Jun 16, 2010 Change of name certificate Registry Jun 16, 2010 Change of name 10 Registry Jun 8, 2010 Resignation of one Secretary Registry Jun 4, 2010 Resignation of one Coo and one Secretary (a man) Registry Apr 13, 2010 Annual return Registry Jan 8, 2010 Particulars of a mortgage or charge Financials Nov 25, 2009 Annual accounts Registry Feb 20, 2009 Particulars of a mortgage or charge Registry Feb 18, 2009 Annual return Financials Oct 31, 2008 Annual accounts Registry Jul 16, 2008 Resignation of a director Registry Jul 16, 2008 Appointment of a man as Director Registry Jun 16, 2008 Appointment of a man as Ceo and Director Registry Jun 16, 2008 Resignation of one Chief Operating Officer and one Director (a man) Registry Mar 5, 2008 Annual return Financials Dec 21, 2007 Annual accounts Registry Dec 7, 2007 Appointment of a director Registry Dec 7, 2007 Resignation of a director Registry Nov 16, 2007 Resignation of one Coo and one Director (a man) Registry Nov 16, 2007 Appointment of a man as Director and Chief Operating Officer Registry May 24, 2007 Resignation of a secretary Registry May 24, 2007 Resignation of a director Registry May 24, 2007 Appointment of a secretary Registry May 8, 2007 Appointment of a man as Secretary Registry Apr 13, 2007 Annual return Financials Mar 28, 2007 Annual accounts Financials Jan 30, 2007 Annual accounts 3500... Registry Jan 6, 2007 Appointment of a secretary Registry Oct 19, 2006 Resignation of a director Registry Oct 12, 2006 Resignation of one Company Director and one Director (a man) Registry Jun 30, 2006 Appointment of a director Registry Jun 22, 2006 Appointment of a man as Company Director and Director Registry Mar 27, 2006 Appointment of a secretary Registry Mar 16, 2006 Two appointments: 2 men Registry Mar 9, 2006 Appointment of a director Registry Mar 9, 2006 Appointment of a director 3500... Registry Mar 9, 2006 Resignation of a director Registry Mar 9, 2006 Resignation of a secretary Registry Jan 30, 2006 Annual return Registry Sep 16, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 26, 2005 Change of name certificate Registry Aug 26, 2005 Company name change Registry Jul 11, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry May 24, 2005 Notice of change of directors or secretaries or in their particulars Registry Mar 4, 2005 Appointment of a director Registry Feb 28, 2005 Resignation of a director Registry Feb 25, 2005 Resignation of one Director (a man) Registry Feb 25, 2005 Appointment of a man as Business Developer and Director Registry Feb 9, 2005 Annual return Financials Dec 22, 2004 Annual accounts Registry Jun 29, 2004 Notice of change of directors or secretaries or in their particulars Registry Jun 25, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Feb 11, 2004 Annual return Financials Nov 21, 2003 Annual accounts Registry Nov 4, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 29, 2003 Appointment of a director Registry Jul 21, 2003 Resignation of a director Registry Jul 14, 2003 Resignation of one Sales Manager and one Director (a man) Registry Jul 14, 2003 Appointment of a man as Director Registry Jun 25, 2003 Notice of change of directors or secretaries or in their particulars Registry May 2, 2003 Change of name certificate Registry May 2, 2003 Company name change Registry Feb 8, 2003 Annual return Financials Feb 3, 2003 Amended accounts Financials Dec 24, 2002 Annual accounts Registry Oct 1, 2002 Notice of change of directors or secretaries or in their particulars Registry Aug 19, 2002 Resignation of a director Registry Jul 9, 2002 Appointment of a director Registry Jul 1, 2002 Company name change Registry Jul 1, 2002 Change of name certificate Registry Jun 19, 2002 Appointment of a man as Sales Manager and Director Registry Jun 19, 2002 Resignation of one Commercial and one Director (a man) Registry Feb 13, 2002 Annual return Registry Feb 12, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials Jan 26, 2002 Annual accounts