I4 PRODUCT DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Notification of Rachael Clare Turkington as a person with significant control on 2024-02-12

View Document

18/01/2418 January 2024 Cessation of Benjamin Thomas Crichton as a person with significant control on 2024-01-18

View Document

08/01/248 January 2024 Termination of appointment of Brian Thompson Combe as a director on 2024-01-01

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Director's details changed for Ms Bronagh Ann Gillespie on 2023-07-28

View Document

21/08/2321 August 2023 Appointment of Mr Ryan Lamont Fenton as a director on 2023-08-21

View Document

14/07/2314 July 2023 Termination of appointment of Marco Paul Miglionico as a director on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Ms Bronagh Ann Gillespie as a director on 2023-07-14

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

14/10/2214 October 2022 Termination of appointment of Gordon Stewart Miller as a secretary on 2022-10-01

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Notification of Benjamin Thomas Crichton as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Cessation of Gordon Stewart Miller as a person with significant control on 2021-08-02

View Document

12/07/2112 July 2021 Termination of appointment of Gordon Stewart Miller as a director on 2021-06-30

View Document

12/07/2112 July 2021 Termination of appointment of Ewan Duncan Maxwell as a director on 2021-06-30

View Document

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

View Accounts

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR TRISTAN WILLIAM ELLIOTT

View Document

04/09/194 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

01/11/181 November 2018 SUB-DIVISION 27/04/18

View Document

01/11/181 November 2018 IN ACCORDANCE WITH SECTION 618 OF THE COMPANIES ACT 2006, THE 9(NINE) ORDINARY SHARES OF £1 EACH IN THE ISSUED SHARE CAPITAL OF THE COMPANY BE SUB-DIVIDED INTO 900 (NINE HUNDRED) ORDINARY SHARES OF £0.01 EACH, SUCH SHARES HAVING THE SAME RIGHTS AND BEING SUBJECT TO THE SAME RESTRICTIONS (SAVE AS TO NOMINAL VALUE) AS THE EXISTING ORDINARY SHARES OF £1 EACH IN THE CAPITAL OF THE COMPANY AS SET OUT IN THE COMPANY'S ARTICLES OF ASSOCIATION FOR THE TIME BEING. 27/04/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEVELOPMENT DIRECTOR GORDON STEWART MILLER / 03/08/2018

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER PEPPE

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR MARCO PAUL MIGLIONICO

View Document

14/09/1814 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA WOO

View Document

20/08/1820 August 2018 CESSATION OF EWAN DUNCAN MAXWELL AS A PSC

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MANAGING DIRECTOR BRIAN THOMPSON COMBE / 27/04/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / DEVELOPMENT DIRECTOR GORDON STEWART MILLER / 27/04/2018

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS IRVINE ROBSON

View Document

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / DEVELOPMENT DIRECTOR GORDON STEWART MILLER / 03/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / DEVELOPMENT DIRECTOR GORDON STEWART MILLER / 03/08/2018

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED OLIVER PEPPE

View Document

16/05/1816 May 2018 ARTICLES OF ASSOCIATION

View Document

16/05/1816 May 2018 ALTER ARTICLES 27/04/2018

View Document

10/05/1810 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1810 May 2018 09/04/18 STATEMENT OF CAPITAL GBP 9.00

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

24/10/1724 October 2017 28/09/17 STATEMENT OF CAPITAL GBP 10

View Document

24/10/1724 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WARD

View Document

12/05/1712 May 2017 FOR THE PURPOSES OF SECTION 694 OF THE COMPANIES ACT 2006 (AS AMENDED), THE AGREEMENT PROPOSED TO BE ENTERED INTO BETWEEN THE COMPANY AND JAMES WARD PURSUANT TO WHICH THE COMPANY WILL ACQUIRE 3 OF ITS OWN ORDINARY SHARES OF £1.00 EACH FOR A TOTAL CONSIDERATION OF £90,000 BE APPROVED AND THE COMPANY BE AUTHORISED TO ENTER INTO THE AGREEMENT 04/04/2017

View Document

05/05/175 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 11

View Document

05/05/175 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM TECHNOPOLE CENTRE BUSH ESTATE EDINBURGH EH26 0PJ

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON STEWART MILLER / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WARD / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMPSON COMBE / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN DUNCAN MAXWELL / 18/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARD / 02/07/2008

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: C/O NEIL NISBET & CO 15A GREAT STUART STREET EDINBURGH EH3

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 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