I2S GROUP LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

17/03/2517 March 2025 Liquidators' statement of receipts and payments to 2025-01-12

View Document

21/03/2421 March 2024 Liquidators' statement of receipts and payments to 2024-01-12

View Document

03/02/233 February 2023 Declaration of solvency

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Registered office address changed from 41 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HA to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-01-24

View Document

24/01/2324 January 2023 Statement of capital on 2023-01-24

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Appointment of a voluntary liquidator

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

10/01/2310 January 2023 Satisfaction of charge 1 in full

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022 Statement of capital on 2022-12-07

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

10/11/2210 November 2022 Cessation of Michael John Jackson as a person with significant control on 2016-04-06

View Document

10/11/2210 November 2022 Cessation of Mark Andrew Barber as a person with significant control on 2016-04-06

View Document

10/11/2210 November 2022 Notification of 3Ml Holdings Limited as a person with significant control on 2016-04-06

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAT FARADAY / 01/09/2014

View Document

10/10/1410 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MAT FARADAY / 01/09/2014

View Document

10/10/1410 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

01/11/131 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/11/125 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 110 ST MARTINS LANE C/O KELSO PLACE LONDON WC2N 4BA

View Document

12/01/1212 January 2012 AUDITOR'S RESIGNATION

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR MICHAEL JOHN JACKSON

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MISS LYNDA MARIE AYRIS

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR MARK ANDREW BARBER

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SOYE

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR SION KEARSEY

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

09/11/119 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/10/1014 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR ANDREW SOYE

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK KEENAN

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SION PAUL KEARSEY / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KEENAN / 01/10/2009

View Document

04/11/094 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAT FARADAY / 01/10/2009

View Document

07/05/097 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS; AMEND

View Document

07/04/097 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0830 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

08/11/078 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/078 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 7 CHESTER ROAD COLMWORTH BUSINESS PARK EATON SOCON CAMBRIDGESHIRE PE19 8YT

View Document

08/11/078 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

20/07/0720 July 2007 NC INC ALREADY ADJUSTED 31/05/07

View Document

20/07/0720 July 2007 £ NC 2106/3429392 31/0

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0730 March 2007 £ NC 1000/2106 26/02/07

View Document

06/12/066 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/063 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 1B-1D COLMWORTH BUSINESS PARK EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8YH

View Document

21/06/0621 June 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/06/0621 June 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/06/0621 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 COMPANY NAME CHANGED COMLINK GROUP LIMITED CERTIFICATE ISSUED ON 04/01/06

View Document

26/10/0526 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 COMPANY NAME CHANGED MASSA GROUP LIMITED CERTIFICATE ISSUED ON 25/07/05

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 £ NC 100/1000 15/10/0

View Document

08/10/048 October 2004 NC INC ALREADY ADJUSTED 15/10/03

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: KELSO PLACE 80-81 SAINT MARTINS LANE LONDON WC2N 4AA

View Document

09/08/049 August 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED HAMSARD 2687 LIMITED CERTIFICATE ISSUED ON 20/10/03

View Document

08/10/038 October 2003 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