I2I DEVELOPMENT SOLUTIONS LTD.
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 10/09/2510 September 2025 New | Application to strike the company off the register |
| 29/04/2529 April 2025 | Unaudited abridged accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 09/12/249 December 2024 | Confirmation statement made on 2024-12-03 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/12/237 December 2023 | Confirmation statement made on 2023-12-03 with updates |
| 04/07/234 July 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 08/12/228 December 2022 | Confirmation statement made on 2022-12-03 with updates |
| 28/03/2228 March 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-03 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/09/1911 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
| 27/03/1927 March 2019 | 19/04/18 STATEMENT OF CAPITAL GBP 50 |
| 27/03/1927 March 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 20/02/1920 February 2019 | DISS40 (DISS40(SOAD)) |
| 19/02/1919 February 2019 | FIRST GAZETTE |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 29/11/1829 November 2018 | 19/04/18 STATEMENT OF CAPITAL GBP 50 |
| 26/04/1826 April 2018 | APPOINTMENT TERMINATED, SECRETARY GILLIAN OVENDEN |
| 25/04/1825 April 2018 | CESSATION OF KEITH OVENDEN AS A PSC |
| 25/04/1825 April 2018 | APPOINTMENT TERMINATED, DIRECTOR KEITH OVENDEN |
| 16/03/1816 March 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES |
| 17/05/1717 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
| 11/07/1611 July 2016 | 31/12/15 UNAUDITED ABRIDGED |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 21/12/1521 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
| 20/10/1520 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OVENDEN / 13/10/2015 |
| 28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 10/12/1410 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 17/01/1417 January 2014 | Annual return made up to 3 December 2013 with full list of shareholders |
| 17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES PITCHFORD / 01/10/2013 |
| 17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OVENDEN / 01/10/2013 |
| 17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES PITCHFORD / 01/10/2013 |
| 17/01/1417 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN HAZEL OVENDEN / 01/10/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 23/01/1323 January 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 17/01/1217 January 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
| 20/12/1120 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PITCHFORD / 14/10/2010 |
| 14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 11/01/1111 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
| 24/03/1024 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 22/01/1022 January 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
| 28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 07/01/097 January 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
| 23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 19/12/0719 December 2007 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
| 21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 02/01/072 January 2007 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
| 02/01/072 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 19/12/0519 December 2005 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
| 23/03/0523 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 04/01/054 January 2005 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
| 07/06/047 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 03/06/043 June 2004 | REGISTERED OFFICE CHANGED ON 03/06/04 FROM: C/O BRETHERTON & CO SAINT GEORGES HOUSE, GREENHILL SHERBORNE DORSET DT9 4HF |
| 23/12/0323 December 2003 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
| 19/05/0319 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 14/01/0314 January 2003 | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
| 28/01/0228 January 2002 | NEW DIRECTOR APPOINTED |
| 07/12/017 December 2001 | SECRETARY RESIGNED |
| 07/12/017 December 2001 | NEW SECRETARY APPOINTED |
| 03/12/013 December 2001 | 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