I3I SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Micro company accounts made up to 2022-12-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-22 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Micro company accounts made up to 2021-12-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
28/01/2028 January 2020 | CESSATION OF ANGUS MICHAEL ROSE AS A PSC |
28/01/2028 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ANGUS ROSE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/09/1929 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM THE COACH HOUSE POWERS COURT RUSSELL STREET LEAMINGTON SPA WARWICKSHIRE CV32 5QA |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/02/153 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
03/02/153 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ROSE / 05/01/2015 |
02/02/152 February 2015 | DIRECTOR APPOINTED MR GAVIN ROSE |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/02/1418 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
16/12/1316 December 2013 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM MIDDLE BARN PAGETS LANE BUBBENHALL COVENTRY CV8 3BJ UNITED KINGDOM |
18/07/1318 July 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
22/01/1322 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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