Advanced company searchLink opens in new window

I2B SOLUTIONS LTD

Company number 05967680

Filter by category

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2021 DS01 Application to strike the company off the register
13 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
06 Jul 2021 AA Micro company accounts made up to 31 October 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
11 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
08 Nov 2018 PSC05 Change of details for Inspire Professional Services Ltd as a person with significant control on 7 November 2018
23 Feb 2018 AA Micro company accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
21 Jul 2017 AA Micro company accounts made up to 31 October 2016
18 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
14 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
21 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
21 Oct 2015 AD01 Registered office address changed from 1st Floor 37 Commercial Road Poole Dorset BH14 0HU to 37 Commercial Road Poole Dorset BH14 0HU on 21 October 2015
16 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
18 Jun 2015 AP01 Appointment of Mr Andrew John Singleton as a director on 15 June 2015
28 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
28 Oct 2014 CH01 Director's details changed for Warren David Munson on 22 March 2013
28 Oct 2014 CH03 Secretary's details changed for Michala Louise Munson on 28 October 2014
07 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
23 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100