Download leads from Nexok and grow your business. Find out more

Ilecsys Limited

Documents

Total Documents183
Total Pages1,084

Filing History

28 March 2024Cessation of Ilecsys Group Ltd as a person with significant control on 28 March 2024
28 March 2024Notification of Bha Trading Holding Company Ltd as a person with significant control on 28 March 2024
13 March 2024Appointment of Ms Amy Jayne Twomey as a director on 29 February 2024
13 March 2024Appointment of Mr Benjamin John Twomey as a director on 29 February 2024
13 March 2024Appointment of Ms Helen Louise Twomey as a director on 29 February 2024
21 December 2023Full accounts made up to 30 June 2023
31 August 2023Confirmation statement made on 29 August 2023 with updates
26 July 2023Change of details for Ilecsys Group Ltd as a person with significant control on 26 July 2023
5 April 2023Full accounts made up to 30 June 2022
1 September 2022Confirmation statement made on 29 August 2022 with no updates
9 February 2022Full accounts made up to 30 June 2021
31 August 2021Confirmation statement made on 29 August 2021 with no updates
26 March 2021Full accounts made up to 30 June 2020
4 September 2020Confirmation statement made on 29 August 2020 with no updates
8 July 2020Change of details for Ilecsys Group Ltd as a person with significant control on 7 July 2020
3 April 2020Full accounts made up to 30 June 2019
13 March 2020Cessation of Grace Tipson as a person with significant control on 13 March 2020
13 March 2020Notification of Ilecsys Group Ltd as a person with significant control on 13 March 2020
2 September 2019Confirmation statement made on 29 August 2019 with no updates
1 July 2019Termination of appointment of Michael John Twomey as a secretary on 1 July 2019
7 February 2019Full accounts made up to 30 June 2018
11 September 2018Confirmation statement made on 29 August 2018 with no updates
4 April 2018Registered office address changed from Unit 4B Tring Industrial Estate Upper Icknield Way Tring Hertfordshire HP23 4JX to 1 Kites Park Summerleys Road Princes Risborough HP27 9PX on 4 April 2018
22 March 2018Full accounts made up to 30 June 2017
29 September 2017Confirmation statement made on 29 August 2017 with no updates
29 September 2017Confirmation statement made on 29 August 2017 with no updates
16 August 2017Registration of charge 034267010006, created on 8 August 2017
16 August 2017Registration of charge 034267010006, created on 8 August 2017
13 March 2017Satisfaction of charge 4 in full
13 March 2017Satisfaction of charge 5 in full
13 March 2017Satisfaction of charge 4 in full
13 March 2017Satisfaction of charge 5 in full
13 March 2017Satisfaction of charge 3 in full
13 March 2017Satisfaction of charge 3 in full
13 March 2017Satisfaction of charge 2 in full
13 March 2017Satisfaction of charge 2 in full
7 March 2017Full accounts made up to 30 June 2016
7 March 2017Full accounts made up to 30 June 2016
7 September 2016Confirmation statement made on 29 August 2016 with updates
7 September 2016Confirmation statement made on 29 August 2016 with updates
2 March 2016Appointment of Mr Mark Timothy Davison as a director on 1 March 2016
2 March 2016Appointment of Mr Mark Timothy Davison as a director on 1 March 2016
13 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016
13 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
13 August 2015Full accounts made up to 31 December 2014
13 August 2015Full accounts made up to 31 December 2014
14 May 2015Satisfaction of charge 1 in full
14 May 2015All of the property or undertaking no longer forms part of charge 2
14 May 2015All of the property or undertaking no longer forms part of charge 4
14 May 2015Satisfaction of charge 1 in full
14 May 2015All of the property or undertaking no longer forms part of charge 2
14 May 2015All of the property or undertaking no longer forms part of charge 4
21 January 2015Appointment of Mr James William Allen as a director on 15 January 2015
21 January 2015Appointment of Mr James William Allen as a director on 15 January 2015
19 January 2015Auditor's resignation
19 January 2015Auditor's resignation
19 January 2015Auditor's resignation
19 January 2015Auditor's resignation
16 January 2015Director's details changed for Ms Grace Tipson on 15 January 2015
16 January 2015Director's details changed for Ms Grace Tipson on 15 January 2015
9 October 2014Accounts for a medium company made up to 31 December 2013
9 October 2014Accounts for a medium company made up to 31 December 2013
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
26 September 2013Total exemption small company accounts made up to 31 December 2012
26 September 2013Total exemption small company accounts made up to 31 December 2012
6 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
6 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
9 October 2012Annual return made up to 29 August 2012 with a full list of shareholders
9 October 2012Annual return made up to 29 August 2012 with a full list of shareholders
17 September 2012Accounts for a small company made up to 31 December 2011
17 September 2012Accounts for a small company made up to 31 December 2011
1 May 2012Change of name notice
1 May 2012Company name changed mgb electrical LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-20
1 May 2012Company name changed mgb electrical LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-20
1 May 2012Change of name notice
19 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
19 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
28 July 2011Total exemption small company accounts made up to 31 December 2010
28 July 2011Total exemption small company accounts made up to 31 December 2010
22 March 2011Change of name notice
22 March 2011Change of name notice
22 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-14
22 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-14
25 September 2010Total exemption small company accounts made up to 31 December 2009
25 September 2010Total exemption small company accounts made up to 31 December 2009
8 September 2010Director's details changed for Malcolm Harris on 29 August 2010
8 September 2010Director's details changed for Malcolm Harris on 29 August 2010
8 September 2010Annual return made up to 29 August 2010 with a full list of shareholders
8 September 2010Annual return made up to 29 August 2010 with a full list of shareholders
16 September 2009Return made up to 29/08/09; full list of members
16 September 2009Return made up to 29/08/09; full list of members
12 August 2009Total exemption small company accounts made up to 31 December 2008
12 August 2009Total exemption small company accounts made up to 31 December 2008
21 October 2008Total exemption small company accounts made up to 31 December 2007
21 October 2008Total exemption small company accounts made up to 31 December 2007
11 September 2008Registered office changed on 11/09/2008 from unit 4A tring industrial estate upper icknield way tring hertfordshire HP23 4JX
11 September 2008Return made up to 29/08/08; full list of members
11 September 2008Return made up to 29/08/08; full list of members
11 September 2008Registered office changed on 11/09/2008 from unit 4A tring industrial estate upper icknield way tring hertfordshire HP23 4JX
17 October 2007Total exemption small company accounts made up to 31 December 2006
17 October 2007Total exemption small company accounts made up to 31 December 2006
28 September 2007Return made up to 29/08/07; no change of members
  • 363(287) ‐ Registered office changed on 28/09/07
  • 363(288) ‐ Director's particulars changed
28 September 2007Return made up to 29/08/07; no change of members
  • 363(287) ‐ Registered office changed on 28/09/07
  • 363(288) ‐ Director's particulars changed
12 September 2006Return made up to 29/08/06; full list of members
12 September 2006Return made up to 29/08/06; full list of members
31 August 2006Total exemption small company accounts made up to 31 December 2005
31 August 2006Total exemption small company accounts made up to 31 December 2005
7 September 2005Return made up to 29/08/05; full list of members
7 September 2005Return made up to 29/08/05; full list of members
26 July 2005Total exemption small company accounts made up to 31 December 2004
26 July 2005Total exemption small company accounts made up to 31 December 2004
30 April 2005Particulars of mortgage/charge
30 April 2005Particulars of mortgage/charge
17 September 2004Secretary resigned
17 September 2004Secretary resigned
17 September 2004New secretary appointed
17 September 2004New secretary appointed
7 September 2004Return made up to 29/08/04; full list of members
7 September 2004Return made up to 29/08/04; full list of members
18 May 2004Accounts for a small company made up to 31 December 2003
18 May 2004Accounts for a small company made up to 31 December 2003
12 January 2004Auditor's resignation
12 January 2004Auditor's resignation
5 October 2003Accounts for a small company made up to 31 December 2002
5 October 2003Accounts for a small company made up to 31 December 2002
9 September 2003Return made up to 29/08/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
9 September 2003Return made up to 29/08/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
6 January 2003Accounts for a small company made up to 31 December 2001
6 January 2003Accounts for a small company made up to 31 December 2001
4 November 2002Delivery ext'd 3 mth 31/12/01
4 November 2002Delivery ext'd 3 mth 31/12/01
27 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
27 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
27 May 2002Secretary resigned
27 May 2002Secretary resigned
27 May 2002New secretary appointed
27 May 2002New secretary appointed
2 May 2002Particulars of mortgage/charge
2 May 2002Particulars of mortgage/charge
23 April 2002Particulars of mortgage/charge
23 April 2002Particulars of mortgage/charge
13 September 2001Accounts for a small company made up to 31 December 2000
13 September 2001Accounts for a small company made up to 31 December 2000
4 September 2001Return made up to 29/08/01; full list of members
4 September 2001Return made up to 29/08/01; full list of members
24 January 2001Particulars of mortgage/charge
24 January 2001Particulars of mortgage/charge
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
29 November 2000Memorandum and Articles of Association
29 November 2000Memorandum and Articles of Association
13 October 2000Particulars of mortgage/charge
13 October 2000Particulars of mortgage/charge
5 September 2000Return made up to 29/08/00; full list of members
5 September 2000Return made up to 29/08/00; full list of members
1 September 2000Accounts for a small company made up to 31 December 1999
1 September 2000Accounts for a small company made up to 31 December 1999
14 August 2000New director appointed
14 August 2000New director appointed
19 November 1999Return made up to 29/08/99; full list of members
19 November 1999Return made up to 29/08/99; full list of members
2 July 1999Accounts for a small company made up to 31 December 1998
2 July 1999Accounts for a small company made up to 31 December 1998
9 May 1999Memorandum and Articles of Association
9 May 1999Memorandum and Articles of Association
9 May 1999S-div 27/04/99
9 May 1999S-div 27/04/99
24 August 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 August 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 July 1998Accounting reference date extended from 31/08/98 to 31/12/98
8 July 1998Accounting reference date extended from 31/08/98 to 31/12/98
15 January 1998Secretary's particulars changed
15 January 1998Secretary's particulars changed
15 January 1998Secretary's particulars changed
15 January 1998Secretary's particulars changed
11 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 September 1997Resolutions
  • ELRES ‐ Elective resolution
11 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
29 August 1997Incorporation
29 August 1997Incorporation
Sign up now to grow your client base. Plans & Pricing