I-APPOINT LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR CARROLL SOLOMON LLOYD

View Document

08/06/208 June 2020 CESSATION OF SARAH FRANCES LLOYD AS A PSC

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHRISTOPHER LLOYD

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM SPIRARE LIMITED MEY HOUSE BRIDPORT ROAD POUNDBURY DORSET DT1 3QY UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARROLL ISMAY LLOYD / 05/03/2018

View Document

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM C/O SPIRARE LIMITED 18 BUTTERMARKET POUNDBURY DORCHESTER DORSET DT1 3AZ

View Document

30/04/1530 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN

View Document

12/06/1412 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM MIDLANDS FARM DUCK STREET CHIDEOCK DORSET DT6 6JR

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM MIDLANDS FARM DUCK STREED CHIDEOCK DORSET DT6 6JR

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/082 May 2008 COMPANY NAME CHANGED SYCAL MANAGEMENT AND RECRUITMENT LIMITED CERTIFICATE ISSUED ON 07/05/08

View Document

04/06/074 June 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0612 January 2006 COMPANY NAME CHANGED NFP RESOURCING LIMITED CERTIFICATE ISSUED ON 12/01/06

View Document

01/11/051 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

26/04/0426 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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