I2LRESEARCH LTD

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

10/03/2510 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/01/2425 January 2024

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Peter Kwaku Mcewen as a director on 2023-01-31

View Document

27/02/2327 February 2023 Termination of appointment of Simon Parrington as a director on 2023-02-24

View Document

13/02/2313 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/02/2313 February 2023

View Document

13/02/2313 February 2023

View Document

13/02/2313 February 2023

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

20/12/2120 December 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

24/11/2124 November 2021 Director's details changed for Mr Wiliam Welch on 2021-11-24

View Document

24/11/2124 November 2021 Appointment of Mr Robert Mcpheeters as a director on 2021-11-12

View Document

24/11/2124 November 2021 Appointment of Mr Wiliam Welch as a director on 2021-11-12

View Document

04/10/214 October 2021 Appointment of Mr Peter Kwaku Mcewen as a director on 2021-09-28

View Document

02/08/212 August 2021 Registration of charge 029269390004, created on 2021-07-30

View Document

05/07/215 July 2021 Cessation of Peter Kwaku Mcewen as a person with significant control on 2021-06-29

View Document

05/07/215 July 2021 Appointment of Mr Simon Parrington as a director on 2021-06-29

View Document

05/07/215 July 2021 Appointment of Mr Matthew James Hanson as a director on 2021-06-29

View Document

05/07/215 July 2021 Notification of Cawood Scientific Limited as a person with significant control on 2021-06-29

View Document

05/07/215 July 2021 Registered office address changed from Capital Business Park Capital Business Park Wentloog Cardiff CF3 2PX United Kingdom to Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS on 2021-07-05

View Document

05/07/215 July 2021 Termination of appointment of Catherine Jane Whaley as a director on 2021-06-29

View Document

05/07/215 July 2021 Termination of appointment of Stuart Arthur Gall as a director on 2021-06-29

View Document

05/07/215 July 2021 Termination of appointment of Peter Kwaku Mcewen as a director on 2021-06-29

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-04-28 with updates

View Document

17/06/2117 June 2021 Satisfaction of charge 029269390002 in full

View Document

17/06/2117 June 2021 Satisfaction of charge 1 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ARTHUR GALL / 21/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CATHERINE JANE WHALEY / 21/01/2020

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM CAPITAL BUSINESS PARK WENTLOOG CARDIFF CF3 2PX

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CATHERINE JANE WHALEY / 21/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR PETER KWAKU MCEWEN / 21/01/2020

View Document

11/12/1911 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR HELENA HEAVEN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 TRANSFER OF SHARES 25/09/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER KWAKU MCEWEN / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KWAKU MCEWEN / 13/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029269390003

View Document

01/07/161 July 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/05/142 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMALL

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/05/1317 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029269390002

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA HEAVEN / 26/04/2013

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/05/128 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR RAM MORJANA

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR STUART ARTHUR GALL

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA WATERS / 15/07/2010

View Document

06/07/106 July 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM SMALL / 27/04/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PETER KWAKU MCEWEN / 27/04/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA WATERS / 27/04/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CATHERINE JANE WHALEY / 27/04/2010

View Document

08/02/108 February 2010 DIRECTOR APPOINTED RAM MORJANA

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR RAM MORJARIA

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/09/0823 September 2008 ALTER ARTICLES 03/08/2007

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED HELENA WATERS

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY HELENA DAWE

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 COMPANY NAME CHANGED INSECT INVESTIGATIONS LIMITED CERTIFICATE ISSUED ON 16/01/07

View Document

07/01/077 January 2007 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 09/05/03; NO CHANGE OF MEMBERS

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 09/05/02; NO CHANGE OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 110 WHITCHURCH ROAD CARDIFF CF14 3LY

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 AUDITOR'S RESIGNATION

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 ADOPT ARTICLES 07/02/01

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: THE OLD POST OFFICE STATION ROAD CONGRESBURY BRISTOL. BS195DY

View Document

26/05/0026 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/06/975 June 1997 NC DEC ALREADY ADJUSTED 30/05/97

View Document

05/06/975 June 1997 VARYING SHARE RIGHTS AND NAMES 30/05/97

View Document

05/06/975 June 1997 £ NC 100000/100 30/05/97

View Document

05/06/975 June 1997 ALTER MEM AND ARTS 30/05/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/05/9419 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 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