I 2 I GLOBAL EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
09/05/259 May 2025 | Amended total exemption full accounts made up to 2023-10-31 |
09/04/259 April 2025 | Appointment of Mr Nathan Mayall as a director on 2025-04-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Registration of charge 051701780005, created on 2024-10-28 |
18/10/2418 October 2024 | Registration of charge 051701780004, created on 2024-10-16 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
20/03/2420 March 2024 | Termination of appointment of Nathan Mayall as a director on 2024-03-07 |
19/02/2419 February 2024 | Director's details changed for Leland Edward Mayall on 2024-02-01 |
19/02/2419 February 2024 | Termination of appointment of Martin Mayall as a director on 2023-11-27 |
19/02/2419 February 2024 | Appointment of Mr Nathan Mayall as a director on 2024-01-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Change of details for Mr Leland Edward Mayall as a person with significant control on 2023-10-01 |
19/10/2319 October 2023 | Cessation of Martin Mayall as a person with significant control on 2023-10-01 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-05 with updates |
14/06/2114 June 2021 | Registration of charge 051701780003, created on 2021-06-10 |
25/03/2125 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
09/04/209 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
24/06/1924 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
02/05/182 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/07/166 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/07/156 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/07/1421 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/08/1319 August 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/09/1221 September 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/11/1128 November 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
26/08/1126 August 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/07/1019 July 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
07/07/097 July 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | APPOINTMENT TERMINATED SECRETARY MARTIN MAYALL |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/07/0717 July 2007 | NEW DIRECTOR APPOINTED |
06/07/076 July 2007 | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/04/073 April 2007 | NEW SECRETARY APPOINTED |
03/04/073 April 2007 | DIRECTOR RESIGNED |
17/01/0717 January 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
25/07/0625 July 2006 | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 8 ST JOHN STREET SPRINGHEAD OLDHAM LANCS OL4 3DB |
12/01/0612 January 2006 | DIRECTOR RESIGNED |
12/01/0612 January 2006 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: SUITE 58 THE INNOVATION CENTRE YORK SCIENCE FARM HESLINGTON, YORK NORTH YORKSHIRE YO10 5DG |
08/08/058 August 2005 | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/11/044 November 2004 | REGISTERED OFFICE CHANGED ON 04/11/04 FROM: CHESTER HOUSE, 11-13 ST PETERS ST, ASHTON-UNDER-LYNE LANCASHIRE OL6 7TG |
04/11/044 November 2004 | NEW DIRECTOR APPOINTED |
04/11/044 November 2004 | NEW SECRETARY APPOINTED |
04/11/044 November 2004 | NEW DIRECTOR APPOINTED |
04/11/044 November 2004 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05 |
02/11/042 November 2004 | COMPANY NAME CHANGED INSPIRE TO INDEPENDENCE (SHIPPIN G) LIMITED CERTIFICATE ISSUED ON 02/11/04 |
14/07/0414 July 2004 | DIRECTOR RESIGNED |
14/07/0414 July 2004 | SECRETARY RESIGNED |
05/07/045 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company