I3D CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

30/01/2530 January 2025 Director's details changed for Mr Ian Craig Henderson on 2025-01-28

View Document

30/01/2530 January 2025 Change of details for Mrs Helen Henderson as a person with significant control on 2025-01-28

View Document

30/01/2530 January 2025 Change of details for Mr Ian Craig Henderson as a person with significant control on 2025-01-28

View Document

30/01/2530 January 2025 Director's details changed for Mrs Helen Henderson on 2025-01-28

View Document

30/01/2530 January 2025 Secretary's details changed for Mrs Helen Henderson on 2025-01-28

View Document

30/01/2530 January 2025 Director's details changed for Mrs Helen Henderson on 2025-01-28

View Document

30/01/2530 January 2025 Director's details changed for Mr Ian Craig Henderson on 2025-01-28

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

30/06/1830 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM C/O BRACEY'S ACCOUNTANTS HFL HOUSE 1 SAXON WAY MELBOURN ROYSTON HERTFORDSHIRE SG8 6DN

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1513 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 SAIL ADDRESS CHANGED FROM: C/O BRACEY'S ACCOUNTANTS UNIT 4 THE MAXET SUITE ARDENT HOUSE GATES WAY STEVENAGE HERTFORDSHIRE SG1 3HG UNITED KINGDOM

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM C/O BRACEY'S ACCOUNTANTS UNIT 4 THE MAXET SUITE ARDENT HOUSE GATES WAY STEVENAGE HERTFORDSHIRE SG1 3HG

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM C/O BRACEY'S ACCOUNTANTS HFL HOUSE 1 SAXON WAY MELBOURN ROYSTON HERTFORDSHIRE SG8 6DN ENGLAND

View Document

21/08/1421 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/08/1314 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 SAIL ADDRESS CHANGED FROM: C/O BRACEY'S ACCOUNTANTS 3 DRAPERS WAY STEVENAGE HERTFORDSHIRE SG1 3DT UNITED KINGDOM

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM C/O BRACEY'S ACCOUNTANTS 3 DRAPERS WAY STEVENAGE HERTFORDSHIRE SG1 3DT ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/09/117 September 2011 SAIL ADDRESS CHANGED FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM

View Document

07/09/117 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM THE COACH HOUSE 583A WARWICK ROAD SOLIHULL WEST MIDLANDS B91 1AW

View Document

02/09/102 September 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

02/09/102 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 SAIL ADDRESS CREATED

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN HENDERSON / 10/08/2010

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED I A H C LIMITED CERTIFICATE ISSUED ON 27/04/10

View Document

01/04/101 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/09/097 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/097 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN HENDERSON / 01/01/2009

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN HENDERSON / 01/01/2009

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

07/09/097 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM PO BOX 501, THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL

View Document

08/10/088 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/09/0824 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN HENDERSON / 14/08/2007

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN HENDERSON / 14/08/2007

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG1 6NZ

View Document

08/12/068 December 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

10/08/0610 August 2006 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