UKBizDB.co.uk

ILICOMM TECHNOLOGY SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ilicomm Technology Solutions Limited. The company was founded 9 years ago and was given the registration number 09150338. The firm's registered office is in BIRMINGHAM. You can find them at Unit 5 Aston Cross Business Village Rocky Lane, Aston, Birmingham, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:ILICOMM TECHNOLOGY SOLUTIONS LIMITED
Company Number:09150338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Unit 5 Aston Cross Business Village Rocky Lane, Aston, Birmingham, United Kingdom, B6 5RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Aston Cross Business Village, Rocky Lane, Aston, Birmingham, United Kingdom, B6 5RQ

Director14 November 2014Active
Unit 5 Aston Cross Business Village, Rocky Lane, Aston, Birmingham, United Kingdom, B6 5RQ

Director01 July 2015Active
67 Temple Way, Coleshill, Birmingham, United Kingdom, B46 1UE

Director28 July 2014Active

People with Significant Control

Mr Stuart John Faulkner
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Aston Cross Business Village, Rocky Lane, Birmingham, United Kingdom, B6 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Roberts
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Aston Cross Business Village, Rocky Lane, Birmingham, United Kingdom, B6 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Address

Change registered office address company with date old address new address.

Download
2017-12-05Address

Change registered office address company with date old address new address.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Address

Change registered office address company with date old address new address.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.