I-INVESTMENTS LTD
Status | ACTIVE |
Company No. | 09217432 |
Category | Private Limited Company |
Incorporated | 15 Sep 2014 |
Age | 9 years, 8 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 01 Aug 2022
Action Date: 28 Jul 2022
Category: Capital
Type: SH01
Capital : 106 GBP
Date: 2022-07-28
Documents
Capital allotment shares
Date: 01 Aug 2022
Action Date: 28 Jul 2022
Category: Capital
Type: SH01
Capital : 109 GBP
Date: 2022-07-28
Documents
Capital allotment shares
Date: 01 Aug 2022
Action Date: 28 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-28
Capital : 110 GBP
Documents
Capital allotment shares
Date: 01 Aug 2022
Action Date: 28 Jul 2022
Category: Capital
Type: SH01
Capital : 108 GBP
Date: 2022-07-28
Documents
Capital allotment shares
Date: 01 Aug 2022
Action Date: 28 Jul 2022
Category: Capital
Type: SH01
Capital : 107 GBP
Date: 2022-07-28
Documents
Capital allotment shares
Date: 29 Jul 2022
Action Date: 28 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-28
Capital : 105 GBP
Documents
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Dec 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
THE HOLLIES,MAIDENHEAD,SL6 4LH
Number: | 10742671 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SEYMOUR STREET,LONDON,W1H 7JG
Number: | 02134789 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 THE OLD SAWMILL,CLITHEROE,BB7 1LY
Number: | 07599090 |
Status: | ACTIVE |
Category: | Community Interest Company |