SGS I2I INFINITY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved following liquidation

View Document

17/06/2517 June 2025 Final Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Return of final meeting in a members' voluntary winding up

View Document

01/11/241 November 2024 Declaration of solvency

View Document

17/10/2417 October 2024 Appointment of a voluntary liquidator

View Document

17/10/2417 October 2024 Registered office address changed from Rossmore Business Park Inward Way Ellesmere Port Cheshire CH65 3EN England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-10-17

View Document

17/10/2417 October 2024 Resolutions

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

17/04/2017 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

15/08/1915 August 2019 ARTICLES OF ASSOCIATION

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM UNDERWOOD

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR MICHAEL BOYD

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA SAGE

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SGS UNITED KINGDOM LIMITED

View Document

12/08/1912 August 2019 SECRETARY APPOINTED MRS CATHERINE ANNE ALDAG

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR JAMES MCGURK

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA SAGE

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM THE OLD MILL HARVEST COURT PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS ENGLAND

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR PENELOPE UNDERWOOD

View Document

06/08/196 August 2019 ADOPT ARTICLES 11/06/2019

View Document

30/07/1930 July 2019 CESSATION OF PENELOPE ANNE UNDERWOOD AS A PSC

View Document

30/07/1930 July 2019 CESSATION OF ADAM CHARLES UNDERWOOD AS A PSC

View Document

30/07/1930 July 2019 CESSATION OF NICOLA JAYNE SAGE AS A PSC

View Document

20/06/1920 June 2019 COMPANY NAME CHANGED I2I INFINITY LTD CERTIFICATE ISSUED ON 20/06/19

View Document

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CHARLES UNDERWOOD

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JAYNE SAGE

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

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

View Accounts

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MS PENELOPE ANNE UNDERWOOD / 15/03/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PENELOPE ANNE UNDERWOOD / 15/03/2018

View Document

27/03/1827 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE SAGE / 15/03/2018

View Document

27/03/1827 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE SAGE / 15/03/2018

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 SHARE PREMIUM ACCOUNT BE REDUCED 29/03/2016

View Document

13/12/1613 December 2016 13/12/16 STATEMENT OF CAPITAL GBP 1000

View Document

13/12/1613 December 2016 SOLVENCY STATEMENT DATED 29/03/16

View Document

13/12/1613 December 2016 STATEMENT BY DIRECTORS

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM THE OLD BREWHOUSE LOWER CHARLTON TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5QE

View Document

07/04/167 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR ADAM CHARLES UNDERWOOD

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MRS NICOLA JAYNE SAGE

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PENELOPE ANNE UNDERWOOD / 27/02/2014

View Document

28/01/1428 January 2014 COMPANY NAME CHANGED I2I HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/01/14

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PENELOPE ANNE UNDERWOOD / 12/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE SAGE / 12/10/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM THE OLD BREWHOUSE LOWER CHARLTON TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5QE UK

View Document

14/04/0914 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/04/0914 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 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