I2I PIPELINES LTD
Status | ACTIVE |
Company No. | 08776175 |
Category | Private Limited Company |
Incorporated | 14 Nov 2013 |
Age | 10 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
I2I PIPELINES LTD is an active private limited company with number 08776175. It was incorporated 10 years, 5 months, 14 days ago, on 14 November 2013. The company address is Unit 7 325 Ordsall Lane, Salford, M5 3LW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Address
Type: AD01
Old address: Unit 7,8,9a Greenheys Greenheys Business Centre Pencroft Way Manchester M15 6JJ England
Change date: 2023-02-21
New address: Unit 7 325 Ordsall Lane Salford M5 3LW
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 17 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Bosco Theodore Fernandes
Appointment date: 2020-03-03
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Aug 2019
Action Date: 13 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-13
Charge number: 087761750002
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2017
Action Date: 12 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-12
Charge number: 087761750001
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
Old address: Unit 6 Greenheys Manchester Science Park Pencroft Way Manchester M15 6JJ
New address: Unit 7,8,9a Greenheys Greenheys Business Centre Pencroft Way Manchester M15 6JJ
Change date: 2016-02-05
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Resolution
Date: 19 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 19 Oct 2015
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 08 Oct 2015
Action Date: 29 Sep 2015
Category: Capital
Type: SH01
Capital : 304 GBP
Date: 2015-09-29
Documents
Capital allotment shares
Date: 01 Oct 2015
Action Date: 29 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-29
Capital : 301 GBP
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company current extended
Date: 10 Feb 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2014
Action Date: 30 Dec 2014
Category: Address
Type: AD01
Old address: 2 Snow Hill Queensway Birmingham B4 6GA
New address: Unit 6 Greenheys Manchester Science Park Pencroft Way Manchester M15 6JJ
Change date: 2014-12-30
Documents
Termination director company with name termination date
Date: 30 Dec 2014
Action Date: 30 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Edward Mitchell
Termination date: 2014-12-30
Documents
Certificate change of name company
Date: 29 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed IDEAS2INNOVATION LIMITED\certificate issued on 29/12/14
Documents
Change of name notice
Date: 29 Dec 2014
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 09 Dec 2014
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-08
Officer name: Mr Steven Colin William Banks
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Change registered office address company with date old address
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Address
Type: AD01
Old address: 47 Littlefield Sherborne Dorset DT9 6AX United Kingdom
Change date: 2014-02-13
Documents
Some Companies
DUNNOTTAR,NEWTON STEWART,DG8 6HP
Number: | SC594037 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAINBOWS END,AMMANFORD,SA18 3QU
Number: | 08532969 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WORKSHOP WANTAGE ROAD,HUNGERFORD,RG17 7DA
Number: | OC394152 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4TH FLOOR TUITION HOUSE,WIMBLEDON,SW19 4EU
Number: | 06163026 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BILBETS,HORSHAM,RH12 2LQ
Number: | 11217214 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOSDITCH HOUSE,CIRENCESTER,GL7 2AG
Number: | 02595353 |
Status: | ACTIVE |
Category: | Private Limited Company |