About

Registered Number: 01707169
Date of Incorporation: 17/03/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: Concept House 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, Hampshire, SO53 3LD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.