About

Registered Number: 02484481
Date of Incorporation: 23/03/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Weir Bank, Bray-On-Thames, Maidenhead, Berkshire, SL6 2ED

 

I2i Services Ltd was registered on 23 March 1990 with its registered office in Maidenhead, it's status is listed as "Active". Sharma, Rajan, Sharma, Raj, Sharma, Rajan, Thompson, Aino Inkeri, Hoefkens, Jerome Dominic, Sutherland, George, Thompson, Stuart Heikki are listed as directors of this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOEFKENS, Jerome Dominic 11 October 1999 15 August 2015 1
SUTHERLAND, George N/A 09 October 2002 1
THOMPSON, Stuart Heikki 27 July 2005 30 December 2005 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Rajan 07 May 2019 - 1
SHARMA, Raj 24 September 2003 27 July 2005 1
SHARMA, Rajan 10 July 2012 17 August 2018 1
THOMPSON, Aino Inkeri N/A 10 July 2012 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 03 October 2019
AP03 - Appointment of secretary 07 May 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 09 October 2018
TM02 - Termination of appointment of secretary 09 October 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 24 December 2015
TM01 - Termination of appointment of director 03 September 2015
MR05 - N/A 02 May 2015
MR05 - N/A 02 May 2015
MR05 - N/A 02 May 2015
MR05 - N/A 02 May 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 11 January 2013
AP03 - Appointment of secretary 10 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
AUD - Auditor's letter of resignation 25 April 2012
AR01 - Annual Return 30 March 2012
CH03 - Change of particulars for secretary 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 02 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
AD01 - Change of registered office address 09 August 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 19 January 2011
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 23 February 2005
363a - Annual Return 21 December 2004
AA - Annual Accounts 04 March 2004
363a - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 02 October 2003
AA - Annual Accounts 17 February 2003
363a - Annual Return 13 January 2003
288b - Notice of resignation of directors or secretaries 08 December 2002
AA - Annual Accounts 27 February 2002
363a - Annual Return 11 January 2002
AA - Annual Accounts 19 February 2001
363a - Annual Return 10 January 2001
CERTNM - Change of name certificate 11 May 2000
RESOLUTIONS - N/A 28 April 2000
AA - Annual Accounts 21 February 2000
363a - Annual Return 19 January 2000
288a - Notice of appointment of directors or secretaries 28 October 1999
CERTNM - Change of name certificate 07 July 1999
CERTNM - Change of name certificate 07 July 1999
AA - Annual Accounts 24 December 1998
363a - Annual Return 24 December 1998
AA - Annual Accounts 06 February 1998
363a - Annual Return 06 January 1998
288c - Notice of change of directors or secretaries or in their particulars 02 October 1997
AA - Annual Accounts 27 January 1997
363a - Annual Return 24 December 1996
288c - Notice of change of directors or secretaries or in their particulars 28 November 1996
363x - Annual Return 21 December 1995
AA - Annual Accounts 01 December 1995
AA - Annual Accounts 07 February 1995
363x - Annual Return 22 December 1994
287 - Change in situation or address of Registered Office 13 September 1994
CERTNM - Change of name certificate 01 June 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 18 January 1994
287 - Change in situation or address of Registered Office 16 June 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 24 November 1992
288 - N/A 25 February 1992
395 - Particulars of a mortgage or charge 18 February 1992
363b - Annual Return 05 February 1992
AA - Annual Accounts 08 October 1991
395 - Particulars of a mortgage or charge 10 August 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 30 April 1991
395 - Particulars of a mortgage or charge 06 April 1991
395 - Particulars of a mortgage or charge 06 April 1991
363 - Annual Return 17 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1990
MEM/ARTS - N/A 14 August 1990
288 - N/A 06 August 1990
288 - N/A 20 July 1990
287 - Change in situation or address of Registered Office 20 July 1990
CERTNM - Change of name certificate 19 June 1990
CERTNM - Change of name certificate 19 June 1990
RESOLUTIONS - N/A 15 June 1990
MEM/ARTS - N/A 15 June 1990
287 - Change in situation or address of Registered Office 25 April 1990
288 - N/A 25 April 1990
288 - N/A 25 April 1990
RESOLUTIONS - N/A 06 April 1990
MEM/ARTS - N/A 06 April 1990
NEWINC - New incorporation documents 23 March 1990

Mortgages & Charges

Description Date Status Charge by
Letter of offset 07 February 1992 Outstanding

N/A

Letter of offset 23 July 1991 Outstanding

N/A

Letter of offset 23 July 1991 Outstanding

N/A

Letter of offset. 26 March 1991 Outstanding

N/A

Debenture 26 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.