About

Registered Number: 03065542
Date of Incorporation: 07/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 11 Groves Lea, Mortimer, Reading, Berkshire, RG7 3SS

 

I-next Ltd was setup in 1995. The current directors of the organisation are Hannawin, John Patrick, Hannawin, Lynn. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNAWIN, Lynn 07 June 1995 20 December 1999 1
Secretary Name Appointed Resigned Total Appointments
HANNAWIN, John Patrick 07 June 1995 20 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 18 September 2014
MR04 - N/A 08 August 2014
AR01 - Annual Return 04 July 2014
MR04 - N/A 29 April 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 23 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 June 2012
AD01 - Change of registered office address 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 06 August 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 04 April 2007
225 - Change of Accounting Reference Date 05 September 2006
363a - Annual Return 17 August 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 18 July 2005
395 - Particulars of a mortgage or charge 03 June 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
287 - Change in situation or address of Registered Office 07 March 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 15 June 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 21 June 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 13 June 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 01 July 1999
395 - Particulars of a mortgage or charge 19 June 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 22 June 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 02 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1995
287 - Change in situation or address of Registered Office 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
NEWINC - New incorporation documents 07 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2005 Fully Satisfied

N/A

Mortgage debenture 03 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.