Ik-Uk LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2019)
- original incorporation documents (if available)
- 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 | 2019-12-31 | |
Trade Debtors | £1,485,791 | +41.50% |
Employees | £47 | -4.26% |
Total assets | £304,568 | +35.45% |
IK-UK LIMITED
IK-PEI LTD
IK-PEI LIMITED
POLYEUROPE INTERNATIONAL LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 07448597 |
Record last updated | Saturday, January 13, 2024 4:11:55 PM UTC |
Official Address | 1 Grindon Way Heighington Business Park Aycliffe East There are 14 companies registered at this street |
Postal Code | DL56SH |
Sector | manufacture, machinery |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 11, 2024 | Resignation of one Director (a man) | |
Registry | Apr 18, 2022 | Resignation of one Director (a man) 7448... | |
Registry | Apr 19, 2021 | Resignation of one Director (a man) | |
Registry | Mar 24, 2021 | Resignation of one Director (a man) 7448... | |
Registry | Sep 2, 2020 | Appointment of a man as Managing Director and Director | |
Registry | Apr 1, 2020 | Appointment of a man as Group Vp Business Development And Sales and Director | |
Registry | Apr 1, 2020 | Resignation of 3 people: one Director (a man) | |
Registry | Apr 3, 2019 | Resignation of one Director (a man) | |
Registry | May 2, 2018 | Appointment of a man as Finance Director and Director | |
Registry | Apr 20, 2018 | Two appointments: 2 men | |
Registry | Sep 1, 2017 | Appointment of a man as None and Director | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Financials | Mar 18, 2014 | Annual accounts | |
Registry | Jan 14, 2014 | Resignation of one Director | |
Registry | Jan 7, 2014 | Appointment of a man as Director | |
Registry | Jan 7, 2014 | Appointment of a man as Director 7448... | |
Registry | Jan 2, 2014 | Two appointments: 2 men | |
Registry | Dec 31, 2013 | Resignation of one Director (a man) and one None | |
Registry | Dec 23, 2013 | Company name change | |
Registry | Dec 23, 2013 | Change of name certificate | |
Registry | Dec 2, 2013 | Annual return | |
Registry | Nov 6, 2013 | Return of allotment of shares | |
Financials | Jun 17, 2013 | Annual accounts | |
Registry | Dec 20, 2012 | Annual return | |
Registry | Aug 9, 2012 | Company name change | |
Registry | Aug 9, 2012 | Change of name certificate | |
Registry | Aug 9, 2012 | Company name change | |
Financials | Aug 7, 2012 | Annual accounts | |
Registry | Aug 6, 2012 | Resignation of one Director | |
Registry | May 22, 2012 | Resignation of one Director (a man) | |
Registry | Dec 14, 2011 | Annual return | |
Registry | Dec 14, 2011 | Return of allotment of shares | |
Registry | Nov 4, 2011 | Change of accounting reference date | |
Registry | May 5, 2011 | Appointment of a man as Director | |
Registry | May 5, 2011 | Appointment of a man as Director 7448... | |
Registry | May 1, 2011 | Two appointments: 2 men | |
Registry | Apr 27, 2011 | Particulars of a mortgage or charge | |
Registry | Apr 21, 2011 | Particulars of a mortgage or charge 7448... | |
Registry | Mar 2, 2011 | Change of registered office address | |
Registry | Dec 14, 2010 | Appointment of a person as Director | |
Registry | Dec 7, 2010 | Appointment of a man as None and Director | |
Registry | Nov 23, 2010 | Appointment of a man as Director | |