Ikon Group (Wessex) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)all other documents available 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
Last balance sheet date 2024-04-30
Trade Debtors £721,273 +26.62%
Employees £12 -16.67%
Total assets £1,071,345 +21.98%
IMB AIR CONDITIONING AND VENTILATION LTD
Company type
Private Limited Company
Company Number
06683964
Record last updated
Wednesday, November 6, 2024 2:55:06 PM UTC
Postal Code
BH3 7BD
Visits
IKON GROUP (WESSEX) LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-3 2014-4 2014-5 2015-1 2022-12 2024-10 2025-3 2025-6 0 1 2 3 4
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Oct 28, 2024
Appointment of a person as Shareholder (Above 75%)
Registry
Oct 28, 2024
Resignation of one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights
Registry
Oct 25, 2024
Appointment of a man as Company Director and Director
Registry
Oct 13, 2022
Resignation of one Secretary (a woman)
Registry
Oct 13, 2022
Appointment of a woman as Secretary
Registry
Jun 23, 2022
Appointment of a woman
Registry
Nov 15, 2019
Resignation of one Director (a man)
Registry
Jun 14, 2019
Resignation of one Director (a man) 6683...
Registry
Apr 6, 2016
Appointment of a man as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights
Registry
Mar 1, 2016
Appointment of a woman as Secretary
Registry
Oct 6, 2014
Annual return
Financials
Aug 19, 2014
Annual accounts
Registry
Mar 5, 2014
Appointment of a man as Director
Registry
Mar 5, 2014
Appointment of a man as Director 6683...
Registry
Feb 1, 2014
Two appointments: 2 men
Registry
Jan 29, 2014
Return of allotment of shares
Financials
Dec 2, 2013
Annual accounts
Registry
Nov 15, 2013
Annual return
Registry
Nov 15, 2013
Notification of single alternative inspection location
Registry
Feb 5, 2013
Particulars of a mortgage or charge
Financials
Feb 1, 2013
Annual accounts
Registry
Oct 31, 2012
Annual return
Registry
Oct 31, 2012
Change of location of company records to the registered office
Registry
Oct 31, 2012
Change of particulars for director
Registry
Sep 26, 2011
Annual return
Registry
Sep 26, 2011
Change of location of company records to the single alternative inspection location
Registry
Sep 26, 2011
Notification of single alternative inspection location
Financials
Jul 13, 2011
Annual accounts
Registry
Jul 13, 2011
Change of registered office address
Registry
Jul 7, 2011
Change of name certificate
Registry
Jul 7, 2011
Company name change
Registry
Jul 6, 2011
Resignation of one Director
Registry
Jul 1, 2011
Notice of change of name nm01 - resolution
Registry
Jul 1, 2011
Resignation of one Company Director and one Director (a man)
Financials
Dec 7, 2010
Annual accounts
Registry
Sep 3, 2010
Annual return
Financials
Apr 20, 2010
Annual accounts
Registry
Apr 20, 2010
Change of accounting reference date
Registry
Sep 16, 2009
Annual return
Registry
Sep 8, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Sep 17, 2008
Elective resolution
Registry
Aug 29, 2008
Two appointments: 2 men
Ikon SA