About

Registered Number: 00592717
Date of Incorporation: 29/10/1957 (67 years and 5 months ago)
Company Status: Active
Registered Address: Prospect House Taylor Business Park, Risley, Warrington, WA3 6HP,

 

Established in 1957, Ionix Systems Ltd has its registered office in Warrington, it's status at Companies House is "Active". There are 7 directors listed for the organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORWITT, Richard Adam 04 October 2013 - 1
MCKEE, Ivan Paul 03 April 2009 04 October 2013 1
REARDON, Diana Gentile 04 October 2013 01 July 2015 1
TAYLOR, Elaine 15 May 2009 04 October 2013 1
Secretary Name Appointed Resigned Total Appointments
D'AMICO, Lance Edward 06 September 2016 - 1
SANCHEZ, Michael James 03 April 2009 04 November 2009 1
WETMORE, Edward Charles 04 October 2013 06 September 2016 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 17 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2017
AP03 - Appointment of secretary 16 November 2016
TM02 - Termination of appointment of secretary 16 November 2016
TM02 - Termination of appointment of secretary 16 November 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 22 July 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 20 March 2015
AD01 - Change of registered office address 05 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 08 November 2013
TM01 - Termination of appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
AP01 - Appointment of director 17 October 2013
AP01 - Appointment of director 17 October 2013
AP04 - Appointment of corporate secretary 17 October 2013
AP03 - Appointment of secretary 17 October 2013
AA01 - Change of accounting reference date 17 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2013
MR04 - N/A 29 August 2013
AA01 - Change of accounting reference date 16 April 2013
AA01 - Change of accounting reference date 08 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 26 October 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 10 August 2010
AP01 - Appointment of director 14 July 2010
AA - Annual Accounts 04 February 2010
TM02 - Termination of appointment of secretary 04 November 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
RESOLUTIONS - N/A 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
MEM/ARTS - N/A 07 April 2009
CERTNM - Change of name certificate 03 April 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
RESOLUTIONS - N/A 09 January 2007
RESOLUTIONS - N/A 09 January 2007
RESOLUTIONS - N/A 09 January 2007
AA - Annual Accounts 09 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
363s - Annual Return 16 November 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 23 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
363a - Annual Return 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 10 November 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
AA - Annual Accounts 10 September 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 06 July 1999
AA - Annual Accounts 20 January 1999
363a - Annual Return 30 October 1998
288c - Notice of change of directors or secretaries or in their particulars 01 July 1998
RESOLUTIONS - N/A 13 January 1998
RESOLUTIONS - N/A 13 January 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 26 November 1997
288c - Notice of change of directors or secretaries or in their particulars 28 August 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
AA - Annual Accounts 28 November 1996
363a - Annual Return 25 November 1996
288c - Notice of change of directors or secretaries or in their particulars 21 November 1996
363x - Annual Return 13 November 1995
AA - Annual Accounts 18 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 19 May 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 28 November 1993
288 - N/A 08 September 1993
288 - N/A 08 September 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 19 November 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 22 November 1991
363(287) - N/A 22 November 1991
287 - Change in situation or address of Registered Office 02 April 1991
363 - Annual Return 02 November 1990
RESOLUTIONS - N/A 26 October 1990
RESOLUTIONS - N/A 26 October 1990
AA - Annual Accounts 26 October 1990
288 - N/A 30 May 1990
363 - Annual Return 27 November 1989
AA - Annual Accounts 27 October 1989
363 - Annual Return 07 December 1988
AA - Annual Accounts 08 November 1988
363 - Annual Return 25 October 1987
AA - Annual Accounts 26 September 1987
AA - Annual Accounts 10 January 1987
363 - Annual Return 19 December 1986
NEWINC - New incorporation documents 29 October 1957

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 31 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.