I2ISO LIMITED

5 Trythance Barns 5 Trythance Barns, Helston, TR12 6NY, Cornwall, England
StatusACTIVE
Company No.09303020
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

I2ISO LIMITED is an active private limited company with number 09303020. It was incorporated 9 years, 6 months, 6 days ago, on 10 November 2014. The company address is 5 Trythance Barns 5 Trythance Barns, Helston, TR12 6NY, Cornwall, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-06

Officer name: Mr Peter Kent Dallow

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kent Dallow

Termination date: 2021-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Kent Dallow

Cessation date: 2021-09-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Kent Dallow

Termination date: 2021-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Linda Jean Skeats

Change date: 2021-03-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-10

Officer name: Mr Peter Kent Dallow

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-02-26

Officer name: Mr Peter Kent Dallow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-22

Old address: 11 Cogos Park Mylor Bridge Falmouth Cornwall TR11 5SF England

New address: 5 Trythance Barns St. Keverne Helston Cornwall TR12 6NY

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-02-22

Officer name: Mr Peter Dallow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

New address: 11 Cogos Park Mylor Bridge Falmouth Cornwall TR11 5SF

Old address: 5 Trythance Barns St. Keverne Helston Cornwall TR12 6NY England

Change date: 2020-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

New address: 5 Trythance Barns St. Keverne Helston Cornwall TR12 6NY

Old address: 11 Cogos Park Mylor Bridge Falmouth Cornwall TR11 5SF England

Change date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-15

Officer name: Larry John New

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-15

Psc name: Larry John New

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 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: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2016

Action Date: 27 Dec 2016

Category: Address

Type: AD01

Old address: The Annexe Roskrow Manor Roskrow Penryn Cornwall TR10 9AP

Change date: 2016-12-27

New address: 11 Cogos Park Mylor Bridge Falmouth Cornwall TR11 5SF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITYPARK LAND LLP

1ST FLOOR CLOISTER HOUSE, RIVERSIDE,MANCHESTER,M3 5FS

Number:OC311590
Status:ACTIVE
Category:Limited Liability Partnership

KNOWSLEY VISION LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:11008297
Status:ACTIVE
Category:Private Limited Company

M PECK LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11677317
Status:ACTIVE
Category:Private Limited Company

MINI MOO & CO LTD

BALLIOL HOUSE,EXETER,EX1 1NP

Number:07986894
Status:LIQUIDATION
Category:Private Limited Company

SAFETY ASSESSMENT FEDERATION LIMITED

UNIT 4 1ST FLOOR,VAUXHALL,SW8 1RL

Number:03078710
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE STABLE TRADING COMPANY (COMMERCIAL) LTD

BRANDSBY COTTAGE STILLINGTON ROAD,YORK,YO61 4RS

Number:06819973
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