I2I PIPELINES LTD

Unit 7 325 Ordsall Lane, Salford, M5 3LW, England
StatusACTIVE
Company No.08776175
CategoryPrivate Limited Company
Incorporated14 Nov 2013
Age10 years, 5 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 Oct 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2015

Action Date: 29 Sep 2015

Category: Capital

Type: SH01

Capital : 304 GBP

Date: 2015-09-29

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2015

Action Date: 29 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-29

Capital : 301 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 29 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONREB LTD

DUNNOTTAR,NEWTON STEWART,DG8 6HP

Number:SC594037
Status:ACTIVE
Category:Private Limited Company

ENCLOSUREUK LIMITED

RAINBOWS END,AMMANFORD,SA18 3QU

Number:08532969
Status:ACTIVE
Category:Private Limited Company

FROGS ISLAND 4X4 WORKSHOP LLP

THE WORKSHOP WANTAGE ROAD,HUNGERFORD,RG17 7DA

Number:OC394152
Status:ACTIVE
Category:Limited Liability Partnership

HKF RACING LIMITED

4TH FLOOR TUITION HOUSE,WIMBLEDON,SW19 4EU

Number:06163026
Status:ACTIVE
Category:Private Limited Company

KIRWEN CONSULTING LIMITED

11 BILBETS,HORSHAM,RH12 2LQ

Number:11217214
Status:ACTIVE
Category:Private Limited Company

SIEN COMPUTER SYSTEMS LIMITED

GOSDITCH HOUSE,CIRENCESTER,GL7 2AG

Number:02595353
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source