Advanced company searchLink opens in new window

I2N LTD

Company number 03735340

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)
21 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2022 DS01 Application to strike the company off the register
29 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
11 Mar 2022 CH01 Director's details changed for Mr Stefan John Maynard on 26 November 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 TM01 Termination of appointment of Stephen James Callaghan as a director on 30 June 2021
01 Jul 2021 PSC05 Change of details for Northgate Public Services (Uk) Limited as a person with significant control on 1 July 2021
01 Apr 2021 TM01 Termination of appointment of Ian Robert Blackhurst as a director on 31 March 2021
25 Mar 2021 AA Accounts for a small company made up to 31 March 2020
16 Mar 2021 PSC05 Change of details for Northgate Public Services (Uk) Limited as a person with significant control on 22 January 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
17 Feb 2021 AP01 Appointment of Tina Jane Whitley as a director on 15 February 2021
22 Jan 2021 AD01 Registered office address changed from Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW United Kingdom to 1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 22 January 2021
02 Oct 2020 AP01 Appointment of Stefan John Maynard as a director on 30 September 2020
02 Oct 2020 TM01 Termination of appointment of Alan George O'reilly as a director on 30 September 2020
15 May 2020 TM01 Termination of appointment of Edward Michael Carroll as a director on 30 April 2020
24 Apr 2020 AA Accounts for a small company made up to 31 July 2019
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
02 Dec 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
18 Sep 2019 CH01 Director's details changed for Mr Alan George O'reilly on 18 September 2019
04 Sep 2019 TM01 Termination of appointment of James Malachy Vincent Patrick O'connor as a director on 31 August 2019
17 May 2019 AD03 Register(s) moved to registered inspection location Queens Court Wilmslow Road Alderley Edge SK9 7RR
17 May 2019 AD02 Register inspection address has been changed to Queens Court Wilmslow Road Alderley Edge SK9 7RR