I2N LTD

Company Documents

DateDescription
21/10/2221 October 2022 Voluntary strike-off action has been suspended

View Document

21/10/2221 October 2022 Voluntary strike-off action has been suspended

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Change of details for Northgate Public Services (Uk) Limited as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Stephen James Callaghan as a director on 2021-06-30

View Document

25/03/2125 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / NORTHGATE PUBLIC SERVICES (UK) LIMITED / 22/01/2021

View Document

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

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED TINA JANE WHITLEY

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM PEOPLEBUILDING 2 (2ND FLOOR) PEOPLEBUILDING ESTATE MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4NW UNITED KINGDOM

View Document

02/10/202 October 2020 DIRECTOR APPOINTED STEFAN JOHN MAYNARD

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN O'REILLY

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD CARROLL

View Document

24/04/2024 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

02/12/192 December 2019 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE O'REILLY / 18/09/2019

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES O'CONNOR

View Document

17/05/1917 May 2019 SAIL ADDRESS CREATED

View Document

17/05/1917 May 2019 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

20/08/1820 August 2018 ADOPT ARTICLES 31/07/2018

View Document

14/08/1814 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/186 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/08/2018

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHGATE PUBLIC SERVICES (UK) LIMITED

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN GLEN

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE MCBRIDE

View Document

03/08/183 August 2018 DIRECTOR APPOINTED IAN ROBERT BLACKHURST

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARION JEWISS

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY HORRIDGE

View Document

03/08/183 August 2018 DIRECTOR APPOINTED ALAN GEORGE O'REILLY

View Document

03/08/183 August 2018 DIRECTOR APPOINTED STEPHEN JAMES CALLAGHAN

View Document

01/08/181 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 106

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM I2N LIMITED HEAD OFFICE APPLETREE BUSINESS CENTRE FOLLY LANE COPDOCK SUFFOLK IP8 3JQ

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037353400001

View Document

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

08/03/188 March 2018 Annual return made up to 15 March 2005 with full list of shareholders

View Document

06/03/186 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/03/15

View Document

06/03/186 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/03/16

View Document

14/02/1814 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

14/02/1814 February 2018 ADOPT ARTICLES 22/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 SECRETARY APPOINTED MRS CAROLINE MCBRIDE

View Document

16/03/1716 March 2017 15/03/15 STATEMENT OF CAPITAL GBP 102

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, SECRETARY STEFANIE MCLANEY

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037353400001

View Document

28/04/1528 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

17/11/1417 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR EDWARD MICHAEL CARROLL

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM, I2N LIMITED HEAD OFFICE APPLETREE BUSINESS CENTRE, FOLLY LANE, COPDOCK, SUFFOLK, IP8 3JQ

View Document

04/04/144 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 102

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM, BROOMHOUSE, LANGHAM, COLCHESTER, ESSEX, CO4 5PT

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/04/133 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / STEFANIE MCLANEY / 01/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/03/1118 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

15/04/1015 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY JAMES HORRIDGE / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION JEWISS / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW GLEN / 19/03/2010

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/08/0030 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: BROOMHOUSE LANGHAM, COLCHESTER, CO4 5PT

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 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