I6 SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Appointment of Mr Chris James Mattos as a director on 2024-06-17

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

17/04/2417 April 2024 Memorandum and Articles of Association

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

03/04/243 April 2024 Registration of charge 085304200003, created on 2024-03-28

View Document

03/04/243 April 2024 Satisfaction of charge 085304200001 in full

View Document

03/04/243 April 2024 Satisfaction of charge 085304200002 in full

View Document

12/02/2412 February 2024 Registration of charge 085304200002, created on 2024-02-09

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

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

View Accounts

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS MATTOS

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MATTOS / 09/07/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN PAUL UHRMACHER / 09/07/2019

View Document

28/05/1928 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM HANGER 1 FARNBOROUGH AIRPORT IVELY ROAD FARNBOROUGH HAMPSHIRE GU14 6XA ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 DIRECTOR APPOINTED MR CHRIS JAMES MATTOS

View Document

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

10/06/1610 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/02/1627 February 2016 REGISTERED OFFICE CHANGED ON 27/02/2016 FROM G024, BUILDING A4 CODY TECHNOLOGY PARK OLD IVELY ROAD FARNBOROUGH HAMPSHIRE GU14 0LX

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR STEVEN PAUL UHRMACHER

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALKER

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN BLAKE

View Document

10/06/1510 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR ALEXANDER JAMES MATTOS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/10/1413 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

15/02/1415 February 2014 REGISTERED OFFICE CHANGED ON 15/02/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALKER

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR GRAHAM WALKER

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WALKER / 28/05/2013

View Document

15/05/1315 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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