I2B LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

27/06/1927 June 2019 SUB-DIVISION 21/05/19

View Document

17/06/1917 June 2019 SECOND FILED SH01 - 21/05/19 STATEMENT OF CAPITAL GBP 200

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

09/03/179 March 2017 SAIL ADDRESS CHANGED FROM: FRANKLIN HOUSE STOCKTON ROAD SEDGEFIELD STOCKTON-ON-TEES CLEVELAND TS21 2AG ENGLAND

View Document

19/07/1619 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 SECRETARY APPOINTED MRS CAROL ANN KINNAIR

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET TOMPKINSON

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

14/08/1114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 743-REG DEB

View Document

07/03/117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TOMPKINSON / 28/02/2010

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/03/1030 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 10

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TOMPKINSON / 13/11/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY KINNAIR / 13/11/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY KINNAIR / 01/10/2008

View Document

20/03/0920 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TOMPKINSON / 26/06/2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 S366A DISP HOLDING AGM 17/01/07

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: BUSINESS & INNOVATION CENTRE SUNDERLAND ENTERPRISE PARK (EAST) SUNDERLAND TYNE & WEAR SR5 2TA

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

28/02/0228 February 2002 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