I-INVESTMENTS LTD

2 Western Street, Barnsley, S70 2BP, England
StatusACTIVE
Company No.09217432
CategoryPrivate Limited Company
Incorporated15 Sep 2014
Age9 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

I-INVESTMENTS LTD is an active private limited company with number 09217432. It was incorporated 9 years, 8 months, 22 days ago, on 15 September 2014. The company address is 2 Western Street, Barnsley, S70 2BP, England.



Company Fillings

Change person director company with change date

Date: 17 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-01

Officer name: Mr Andrew John Walls

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-20

Officer name: Mr Daniel John Walls

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Andrew John Walls

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-20

Old address: Atlantic House Charnwood Park Bridgend CF31 3PL Wales

New address: 2 Western Street Barnsley S70 2BP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-17

Officer name: Mr Alexander Dominic Walls

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2022

Action Date: 28 Jul 2022

Category: Capital

Type: SH01

Capital : 106 GBP

Date: 2022-07-28

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2022

Action Date: 28 Jul 2022

Category: Capital

Type: SH01

Capital : 109 GBP

Date: 2022-07-28

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2022

Action Date: 28 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-28

Capital : 110 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2022

Action Date: 28 Jul 2022

Category: Capital

Type: SH01

Capital : 108 GBP

Date: 2022-07-28

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2022

Action Date: 28 Jul 2022

Category: Capital

Type: SH01

Capital : 107 GBP

Date: 2022-07-28

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2022

Action Date: 28 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-28

Capital : 105 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

Old address: Palladium House 1-4 Argyll Street London W1F 7LD England

New address: Atlantic House Charnwood Park Bridgend CF31 3PL

Change date: 2020-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivek Sharma

Termination date: 2020-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vivek Sharma

Cessation date: 2020-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-17

Psc name: John Walls

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-17

Officer name: Mr John Arthur Beverley Walls

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-03

New address: Palladium House 1-4 Argyll Street London W1F 7LD

Old address: Palladiium House 1-4 Argyll Street London W1F 7LD England

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Arthur Beverley Walls

Termination date: 2019-04-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wendy Sian Walls

Cessation date: 2019-04-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-02

Psc name: John Arthur Beverley Walls

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vivek Sharma

Notification date: 2019-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Old address: Atlantic House Charnwood Park Waterton Bridgend Mid Glamorgan CF31 3PL

New address: Palladiium House 1-4 Argyll Street London W1F 7LD

Change date: 2019-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vivek Sharma

Appointment date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-08

Psc name: Mrs Wendy Sian Walls

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Arthur Beverley Walls

Change date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-10

Officer name: Mr John Arthur Beverley Walls

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Address

Type: AD01

New address: Atlantic House Charnwood Park Waterton Bridgend Mid Glamorgan CF31 3PL

Old address: 1St Floor 83 Talbot Road Talbot Green Rhondda Cynon Taff CF72 8AE United Kingdom

Change date: 2015-03-13

Documents

View document PDF


Some Companies

EASTFIELD COMMUNITY ACTION GROUP

56 WEST BENHAR RD,NORTH LANARKSHIRE,ML7 5PB

Number:SC211999
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GREEN ENERGY SAVE SERVICES LTD

16-18 WHITECHAPEL ROAD,LONDON,E1 1EW

Number:07756418
Status:ACTIVE
Category:Private Limited Company

LONDON CONCRETE PUMPING LIMITED

4 ELSTREE WAY,BOREHAMWOOD,WD6 1RN

Number:07416078
Status:ACTIVE
Category:Private Limited Company

QUANTICO ASSOCIATES LIMITED

THE HOLLIES,MAIDENHEAD,SL6 4LH

Number:10742671
Status:ACTIVE
Category:Private Limited Company

ROLAND PARK ESTATES LIMITED

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:02134789
Status:ACTIVE
Category:Private Limited Company

SJ HELPLINE SERVICES CIC

UNIT 1 THE OLD SAWMILL,CLITHEROE,BB7 1LY

Number:07599090
Status:ACTIVE
Category:Community Interest 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