I-WONDER AGGREGATOR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewPurchase of own shares.

View Document

24/07/2524 July 2025 NewResolutions

View Document

24/07/2524 July 2025 NewCancellation of shares. Statement of capital on 2025-07-10

View Document

17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Purchase of own shares.

View Document

11/07/2411 July 2024 Cancellation of shares. Statement of capital on 2024-07-09

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

04/06/244 June 2024 Appointment of Ms Frances Marie Howard as a director on 2024-05-23

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/05/2429 May 2024 Termination of appointment of Stephen Christopher Young as a director on 2024-05-23

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/09/2321 September 2023 Director's details changed for Mr Mark Stephen Ryder on 2023-08-29

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

20/01/2320 January 2023 Director's details changed for Mr Stephen Christopher Young on 2019-04-05

View Document

20/01/2320 January 2023 Director's details changed for Mr Mark Stephen Ryder on 2021-03-26

View Document

20/01/2320 January 2023 Change of details for Mr Raymond John Vincent as a person with significant control on 2021-06-01

View Document

20/01/2320 January 2023 Director's details changed for Mr Raymond John Vincent on 2021-06-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/08/2020 August 2020 17/08/20 STATEMENT OF CAPITAL GBP 127.7

View Document

14/08/2014 August 2020 CURREXT FROM 30/04/2020 TO 31/10/2020

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHEILA DOHERTY

View Document

08/11/198 November 2019 ADOPT ARTICLES 11/09/2018

View Document

07/11/197 November 2019 09/10/18 STATEMENT OF CAPITAL GBP 121.10

View Document

07/11/197 November 2019 SUB-DIVISION 11/09/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CESSATION OF STEPHEN CHRISTOPHER YOUNG AS A PSC

View Document

31/07/1831 July 2018 CESSATION OF I-WH NEWCO 2 AS A PSC

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

11/04/1811 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM THE HAY BARN MANOR FARM DUMMER BASINGSTOKE HAMPSHIRE RG25 2AG

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR MARK STEPHEN RYDER

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHRISTOPHER YOUNG

View Document

28/06/1728 June 2017 SECRETARY APPOINTED MRS DENISE VINCENT

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND JOHN VINCENT

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I-WH NEWCO 2

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MISS SHEILA DOHERTY

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY SHEILA DOHERTY

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN VINCENT / 01/01/2011

View Document

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWMAN

View Document

02/07/152 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/06/1427 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 FIRST GAZETTE

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM TRANSACTOR HOUSE LEYLANDS BUSINESS PARK COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1TH UNITED KINGDOM

View Document

12/09/1312 September 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/07/1210 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/07/1118 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN NEWMAN

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM UNITS 19-25 THE CAVENDISH CENTRE WINNALL CLOSE WINNALL MANOR ROAD WINCHESTER HAMPSHIRE SO23 0LB

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

06/01/106 January 2010 CURREXT FROM 30/11/2009 TO 30/04/2010

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 GBP NC 1/100 01/03/09

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 3 BROCKS ORCHARD SHREWTON SALISBURY WILTSHIRE SP3 4JG

View Document

06/11/086 November 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