I-LAYER ASSIST LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

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

View Accounts

25/09/2425 September 2024 Registered office address changed from Tc Group 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th United Kingdom to 259 Copnor Road Portsmouth Hampshire PO3 5EE on 2024-09-25

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

13/01/2313 January 2023 Director's details changed for Mr Christopher Pratt on 2023-01-13

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 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

29/05/2029 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM LG19 SHEPHERDS BUILDING RICHMOND WAY SHEPHERDS BUSH LONDON W14 0DQ

View Document

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

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIE BROOKS

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK FITZGERALD

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR PATRICK FRANCIS FITZGERALD

View Document

04/09/194 September 2019 CESSATION OF SOPHIE BROOKS AS A PSC

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, SECRETARY GARETH CHILLINGWORTH

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MS SOPHIE BROOKS

View Document

22/05/1822 May 2018 SECRETARY APPOINTED MR PATRICK FITZGERALD

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE BROOKS

View Document

22/05/1822 May 2018 CESSATION OF PATRICK FITZGERALD AS A PSC

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK FITZGERALD

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH CHILLINGWORTH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/12/1324 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED GARETH ROGER CHILLINGWORTH

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 31/12/11 STATEMENT OF CAPITAL GBP 100.00

View Document

03/02/123 February 2012 SECRETARY'S CHANGE OF PARTICULARS / GARETH CHILLINGWORTH / 19/12/2011

View Document

03/02/123 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 62 AINSDALE ROAD LONDON W5 1JX

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANCIS FITZGERALD / 01/03/2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANCIS FITZGERALD / 10/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 COMPANY NAME CHANGED OCEANWAVE DIGITAL SERVICES LTD CERTIFICATE ISSUED ON 20/01/10

View Document

12/12/0912 December 2009 CHANGE OF NAME 27/11/2009

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED PATRICK FITZGERALD

View Document

08/01/098 January 2009 SECRETARY APPOINTED GARETH CHILLINGWORTH

View Document

19/12/0819 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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