Icon Development Solutions Ltd was registered on 17 March 1983 and has its registered office in Eastleigh in Hampshire, it has a status of "Active". We don't know the number of employees at the business. The companies directors are listed as Fox, Erina, Brennan, Brendan, Cunningham, Diarmaid, Brennan, Brendan, O'dwyer, Brian, Aston, Gwen, Frey, Thomas, Holt, Beverley Lee, Dr, Murray, Ciaran, Rocci, Mario, Rolan, Paul Edward, Dr, Tallentire, Alan, Professor, Toon, Stephen, Dr.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRENNAN, Brendan | 31 July 2016 | - | 1 |
CUNNINGHAM, Diarmaid | 23 April 2018 | - | 1 |
ASTON, Gwen | 12 February 2013 | 28 February 2014 | 1 |
FREY, Thomas | 01 December 2009 | 01 September 2011 | 1 |
HOLT, Beverley Lee, Dr | N/A | 20 April 1994 | 1 |
MURRAY, Ciaran | 01 December 2009 | 23 April 2018 | 1 |
ROCCI, Mario | 26 June 2013 | 31 July 2016 | 1 |
ROLAN, Paul Edward, Dr | 14 April 1994 | 24 January 2003 | 1 |
TALLENTIRE, Alan, Professor | N/A | 31 October 1996 | 1 |
TOON, Stephen, Dr | N/A | 24 January 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, Erina | 12 February 2013 | - | 1 |
BRENNAN, Brendan | 01 December 2009 | 25 January 2013 | 1 |
O'DWYER, Brian | 24 January 2003 | 01 October 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 20 March 2019 | |
CH01 - Change of particulars for director | 03 October 2018 | |
AA - Annual Accounts | 01 October 2018 | |
AP01 - Appointment of director | 25 April 2018 | |
TM01 - Termination of appointment of director | 24 April 2018 | |
CS01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 27 March 2017 | |
TM01 - Termination of appointment of director | 21 December 2016 | |
CH01 - Change of particulars for director | 13 December 2016 | |
AA - Annual Accounts | 15 September 2016 | |
AP01 - Appointment of director | 06 September 2016 | |
TM01 - Termination of appointment of director | 06 September 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 09 July 2015 | |
AR01 - Annual Return | 09 April 2015 | |
CH03 - Change of particulars for secretary | 09 April 2015 | |
CH01 - Change of particulars for director | 09 April 2015 | |
DISS40 - Notice of striking-off action discontinued | 24 January 2015 | |
AA - Annual Accounts | 21 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 January 2015 | |
AD01 - Change of registered office address | 16 September 2014 | |
CH01 - Change of particulars for director | 21 July 2014 | |
AD01 - Change of registered office address | 30 April 2014 | |
AR01 - Annual Return | 23 April 2014 | |
TM01 - Termination of appointment of director | 17 March 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AP01 - Appointment of director | 15 July 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AP01 - Appointment of director | 28 February 2013 | |
CH01 - Change of particulars for director | 18 February 2013 | |
CH01 - Change of particulars for director | 18 February 2013 | |
TM02 - Termination of appointment of secretary | 18 February 2013 | |
TM01 - Termination of appointment of director | 18 February 2013 | |
AP03 - Appointment of secretary | 18 February 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AP01 - Appointment of director | 25 January 2012 | |
AP01 - Appointment of director | 25 January 2012 | |
TM01 - Termination of appointment of director | 25 January 2012 | |
TM01 - Termination of appointment of director | 25 January 2012 | |
TM01 - Termination of appointment of director | 25 January 2012 | |
CH01 - Change of particulars for director | 26 October 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 13 October 2010 | |
AP01 - Appointment of director | 17 May 2010 | |
TM01 - Termination of appointment of director | 17 May 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
AP01 - Appointment of director | 10 March 2010 | |
TM01 - Termination of appointment of director | 02 March 2010 | |
AP01 - Appointment of director | 26 February 2010 | |
AP01 - Appointment of director | 26 February 2010 | |
AP03 - Appointment of secretary | 26 February 2010 | |
AA - Annual Accounts | 07 December 2009 | |
288b - Notice of resignation of directors or secretaries | 01 August 2009 | |
RESOLUTIONS - N/A | 07 June 2009 | |
363a - Annual Return | 30 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2009 | |
AA - Annual Accounts | 02 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2008 | |
363s - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 14 March 2008 | |
363s - Annual Return | 14 January 2008 | |
CERTNM - Change of name certificate | 06 December 2007 | |
AA - Annual Accounts | 21 March 2007 | |
363s - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 18 August 2006 | |
363s - Annual Return | 23 February 2006 | |
225 - Change of Accounting Reference Date | 13 December 2005 | |
AA - Annual Accounts | 23 March 2005 | |
363s - Annual Return | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 14 May 2004 | |
AA - Annual Accounts | 22 April 2004 | |
363s - Annual Return | 07 January 2004 | |
225 - Change of Accounting Reference Date | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 04 May 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
288b - Notice of resignation of directors or secretaries | 31 January 2003 | |
288b - Notice of resignation of directors or secretaries | 31 January 2003 | |
288b - Notice of resignation of directors or secretaries | 31 January 2003 | |
288b - Notice of resignation of directors or secretaries | 31 January 2003 | |
AA - Annual Accounts | 26 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2003 | |
363s - Annual Return | 30 December 2002 | |
395 - Particulars of a mortgage or charge | 07 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2002 | |
AA - Annual Accounts | 17 January 2002 | |
363s - Annual Return | 12 December 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 09 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2001 | |
AA - Annual Accounts | 01 June 2001 | |
363s - Annual Return | 04 January 2001 | |
AA - Annual Accounts | 21 January 2000 | |
363s - Annual Return | 10 January 2000 | |
AA - Annual Accounts | 16 May 1999 | |
RESOLUTIONS - N/A | 10 May 1999 | |
AUD - Auditor's letter of resignation | 29 January 1999 | |
363s - Annual Return | 30 December 1998 | |
RESOLUTIONS - N/A | 22 December 1998 | |
RESOLUTIONS - N/A | 22 December 1998 | |
288b - Notice of resignation of directors or secretaries | 22 December 1998 | |
288b - Notice of resignation of directors or secretaries | 22 December 1998 | |
288b - Notice of resignation of directors or secretaries | 22 December 1998 | |
288a - Notice of appointment of directors or secretaries | 22 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 1998 | |
RESOLUTIONS - N/A | 16 October 1998 | |
RESOLUTIONS - N/A | 16 October 1998 | |
RESOLUTIONS - N/A | 16 October 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 October 1998 | |
395 - Particulars of a mortgage or charge | 15 October 1998 | |
395 - Particulars of a mortgage or charge | 15 October 1998 | |
AA - Annual Accounts | 30 May 1998 | |
363s - Annual Return | 19 January 1998 | |
AA - Annual Accounts | 04 June 1997 | |
288a - Notice of appointment of directors or secretaries | 28 January 1997 | |
363s - Annual Return | 20 January 1997 | |
288b - Notice of resignation of directors or secretaries | 20 November 1996 | |
AA - Annual Accounts | 04 June 1996 | |
363s - Annual Return | 02 January 1996 | |
AA - Annual Accounts | 23 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 29 December 1994 | |
288 - N/A | 01 June 1994 | |
AA - Annual Accounts | 01 June 1994 | |
287 - Change in situation or address of Registered Office | 09 March 1994 | |
363s - Annual Return | 21 January 1994 | |
AA - Annual Accounts | 14 April 1993 | |
363s - Annual Return | 18 January 1993 | |
AUD - Auditor's letter of resignation | 15 July 1992 | |
AA - Annual Accounts | 08 April 1992 | |
363b - Annual Return | 16 January 1992 | |
288 - N/A | 13 August 1991 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 June 1991 | |
RESOLUTIONS - N/A | 18 April 1991 | |
RESOLUTIONS - N/A | 18 April 1991 | |
RESOLUTIONS - N/A | 18 April 1991 | |
MEM/ARTS - N/A | 18 April 1991 | |
123 - Notice of increase in nominal capital | 18 April 1991 | |
AA - Annual Accounts | 18 January 1991 | |
363a - Annual Return | 18 January 1991 | |
RESOLUTIONS - N/A | 09 January 1991 | |
AA - Annual Accounts | 08 January 1990 | |
363 - Annual Return | 08 January 1990 | |
288 - N/A | 14 June 1989 | |
AA - Annual Accounts | 09 December 1988 | |
363 - Annual Return | 09 December 1988 | |
288 - N/A | 04 August 1988 | |
288 - N/A | 04 August 1988 | |
288 - N/A | 04 August 1988 | |
288 - N/A | 19 July 1988 | |
288 - N/A | 15 July 1988 | |
288 - N/A | 26 May 1988 | |
288 - N/A | 07 March 1988 | |
AA - Annual Accounts | 18 January 1988 | |
363 - Annual Return | 18 January 1988 | |
AA - Annual Accounts | 20 December 1986 | |
363 - Annual Return | 20 December 1986 | |
288 - N/A | 13 December 1986 | |
NEWINC - New incorporation documents | 17 March 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 October 2002 | Fully Satisfied |
N/A |
Debenture | 13 October 1998 | Fully Satisfied |
N/A |
Debenture | 13 October 1998 | Fully Satisfied |
N/A |