Advanced company searchLink opens in new window

I3 GEN LTD

Company number 09936307

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)
10 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
07 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
09 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
02 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Sep 2020 TM01 Termination of appointment of Richard Iain Cole as a director on 3 September 2020
05 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 May 2019 AD01 Registered office address changed from Suite 55, Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD England to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 14 May 2019
16 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
15 Oct 2018 PSC01 Notification of Samantha Louise Ellis as a person with significant control on 29 September 2017
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Jun 2018 CH01 Director's details changed for Mr Paul Ellis on 21 June 2018
21 Jun 2018 AP01 Appointment of Mr Richard Iain Cole as a director on 21 June 2018
14 Jun 2018 AD01 Registered office address changed from Suite 55, Basepoint Business Winnall Valley Road Winchester Winchester Hampshire SO23 0LD England to Suite 55, Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD on 14 June 2018
14 Jun 2018 CH01 Director's details changed for Mr Paul Ellis on 14 June 2018
14 Jun 2018 CH01 Director's details changed for Mr Paul Ellis on 14 June 2018
14 Jun 2018 AD01 Registered office address changed from Suite 55, Basepoint Buisness Centre, Suite 55, Basepoint Buisness Centre, Winnall Valley Road Winchester SO23 0LD England to Suite 55, Basepoint Business Winnall Valley Road Winchester Winchester Hampshire SO23 0LD on 14 June 2018
20 Dec 2017 AD01 Registered office address changed from C/O Winchester Bourne Ltd Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP England to Suite 55, Basepoint Buisness Centre, Suite 55, Basepoint Buisness Centre, Winnall Valley Road Winchester SO23 0LD on 20 December 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates