Rexson Systems LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2022)
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-07-31 | |
Trade Debtors | £96,868 | 0% |
Employees | £1 | -100.00% |
Total assets | £186,839 | +2.42% |
ICEBERG SOLUTIONS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06449216 |
Record last updated | Sunday, December 3, 2017 3:11:25 PM UTC |
Official Address | 1 Kingsthorne Park Henson Way Kettering Northamptonshire NN168px St Peter's There are 7 companies registered at this street |
Locality | St Peter's |
Region | England |
Postal Code | NN168PX |
Sector | manufacture, special, machinery |
Visits
Document Type | Publication date | Download link | |
Financials | Jul 12, 2017 | Annual accounts |  |
Registry | Mar 6, 2017 | Registration of a charge / charge code |  |
Registry | Jan 26, 2017 | Registration of a charge / charge code 2599011... |  |
Registry | Dec 14, 2016 | Confirmation statement made , with updates |  |
Financials | Apr 18, 2016 | Annual accounts |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Registry | Apr 1, 2016 | Registration of a charge / charge code |  |
Registry | Feb 9, 2016 | Resolution |  |
Registry | Feb 9, 2016 | Return of allotment of shares |  |
Registry | Dec 14, 2015 | Annual return |  |
Financials | Sep 25, 2015 | Annual accounts |  |
Registry | Dec 10, 2014 | Annual return |  |
Financials | Oct 6, 2014 | Annual accounts |  |
Registry | Jan 6, 2014 | Annual return |  |
Financials | Jul 26, 2013 | Annual accounts |  |
Registry | Apr 5, 2013 | Mortgage |  |
Registry | Dec 11, 2012 | Annual return |  |
Financials | Apr 17, 2012 | Annual accounts |  |
Registry | Jan 4, 2012 | Annual return |  |
Registry | Dec 22, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Dec 22, 2011 | Change of name certificate |  |
Registry | Dec 22, 2011 | Company name change |  |
Registry | Dec 22, 2011 | Company name change 7851252... |  |
Financials | Jul 21, 2011 | Annual accounts |  |
Registry | Dec 14, 2010 | Annual return |  |
Financials | Sep 28, 2010 | Annual accounts |  |
Registry | Dec 21, 2009 | Annual return |  |
Registry | Dec 21, 2009 | Change of location of company records to the single alternative inspection location |  |
Registry | Dec 21, 2009 | Notification of single alternative inspection location |  |
Registry | Dec 21, 2009 | Change of particulars for director |  |
Registry | Dec 21, 2009 | Change of particulars for director 2627253... |  |
Financials | Sep 17, 2009 | Annual accounts |  |
Registry | Aug 6, 2009 | Change in situation or address of registered office |  |
Registry | Dec 12, 2008 | Annual return |  |
Registry | Dec 12, 2008 | Change in situation or address of registered office |  |
Registry | Dec 12, 2008 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place |  |
Registry | Dec 12, 2008 | Register of members |  |
Registry | Oct 23, 2008 | Change in situation or address of registered office |  |
Registry | Oct 22, 2008 | Particulars of a mortgage or charge |  |
Registry | Oct 22, 2008 | Particulars of a mortgage or charge 8550100... |  |
Registry | Oct 7, 2008 | Particulars of a mortgage or charge |  |
Registry | Dec 10, 2007 | Two appointments: 2 men |  |