Advanced company searchLink opens in new window

I3 GROUP SOLUTIONS LTD

Company number 13340000

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)
07 May 2024 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 7 May 2024
This document is being processed and will be available in 10 days.
07 May 2024 600 Appointment of a voluntary liquidator
This document is being processed and will be available in 10 days.
07 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-24
This document is being processed and will be available in 10 days.
13 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2023
  • GBP 1,069.9999
17 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2024 CS01 Confirmation statement made on 18 November 2023 with updates
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2023
  • GBP 1,069.9999
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
25 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share for share exchange 31/03/2023
14 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 1,069.99
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2023 and 13/03/2024.
02 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with updates
17 Oct 2022 SH08 Change of share class name or designation
17 Oct 2022 SH02 Sub-division of shares on 5 October 2022
17 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ £1000 subdivided into 100 ordinary £1 shares divided into 10,000000 at £0.0001 each 05/10/2022
25 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
24 Jun 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 October 2021
25 Nov 2021 PSC04 Change of details for Dr Ewan Royston Lloyd-Baker as a person with significant control on 13 October 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
02 Nov 2021 CERTNM Company name changed seismic succession one LIMITED\certificate issued on 02/11/21
  • RES15 ‐ Change company name resolution on 2021-10-11
02 Nov 2021 CONNOT Change of name notice
13 Oct 2021 CH01 Director's details changed for Dr Ewan Royston Lloyd-Baker on 13 October 2021
13 Oct 2021 AD01 Registered office address changed from 17a Cosway Street London NW1 5NR United Kingdom to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 13 October 2021
20 Jul 2021 MR01 Registration of charge 133400000002, created on 29 June 2021
19 Jul 2021 MR01 Registration of charge 133400000001, created on 29 June 2021