Advanced company searchLink opens in new window

I2S GROUP LIMITED

Company number 04926434

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 12 January 2024
03 Feb 2023 LIQ01 Declaration of solvency
30 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 06/12/2022
24 Jan 2023 AD01 Registered office address changed from 41 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HA to 6th Floor 2 London Wall Place London EC2Y 5AU on 24 January 2023
24 Jan 2023 600 Appointment of a voluntary liquidator
24 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-13
24 Jan 2023 SH19 Statement of capital on 24 January 2023
  • GBP 2,611.8967
  • ANNOTATION Clarification a second filed SH19 was registered on 24/01/2023 for the original filing on 6/12/2022
16 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2023 MR04 Satisfaction of charge 1 in full
07 Dec 2022 SH19 Statement of capital on 7 December 2022
  • GBP 1
  • ANNOTATION Clarification a second filed SH19 was registered on 24/01/2023 for the original filing on 6/12/2022
07 Dec 2022 SH20 Statement by Directors
07 Dec 2022 CAP-SS Solvency Statement dated 06/12/22
07 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 06/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
10 Nov 2022 PSC07 Cessation of Michael John Jackson as a person with significant control on 6 April 2016
10 Nov 2022 PSC02 Notification of 3Ml Holdings Limited as a person with significant control on 6 April 2016
10 Nov 2022 PSC07 Cessation of Mark Andrew Barber as a person with significant control on 6 April 2016
24 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
27 Jun 2022 AA Full accounts made up to 30 September 2021
22 May 2022 TM01 Termination of appointment of Philip Richard Weston as a director on 6 April 2022
22 May 2022 MR04 Satisfaction of charge 13 in full
19 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
09 Jun 2021 AA Full accounts made up to 30 September 2020
14 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
24 Jun 2020 AA Full accounts made up to 30 September 2019
05 May 2020 MR04 Satisfaction of charge 12 in full