2IC LIMITED

07183164
2 VENTURE ROAD, SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON SO16 7NP

Documents

Documents
Date Category Description Pages
06 Mar 2025 accounts Annual Accounts 12 Buy now
16 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2024 accounts Annual Accounts 15 Buy now
19 Jan 2024 officers Termination of appointment of director (Merfyn Lloyd) 1 Buy now
10 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2023 officers Appointment of director (Mr Christopher Ian Witts) 2 Buy now
21 Jul 2023 officers Appointment of director (Mr John Robert Patterson) 2 Buy now
15 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2023 capital Return of Allotment of shares 3 Buy now
02 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2023 officers Change of particulars for director (Mr Graham Lloyd Booth) 2 Buy now
03 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Feb 2023 accounts Annual Accounts 14 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 accounts Annual Accounts 13 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2021 capital Return of Allotment of shares 3 Buy now
04 Mar 2021 accounts Annual Accounts 13 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Annual Accounts 9 Buy now
04 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2019 officers Change of particulars for director (Mr Graham Lloyd Booth) 2 Buy now
16 Apr 2019 officers Termination of appointment of director (Jeremy Hardman Mcarthur) 1 Buy now
12 Mar 2019 accounts Annual Accounts 8 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 capital Second Filing Capital Allotment Shares 11 Buy now
28 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2018 officers Appointment of director (Mr Richard Charles Keyse) 2 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2018 accounts Annual Accounts 8 Buy now
14 Mar 2018 officers Appointment of director (Mr Merfyn Lloyd) 2 Buy now
14 Mar 2018 officers Appointment of director (Mr Charles Richard John Ward) 2 Buy now
14 Mar 2018 capital Return of Allotment of shares 3 Buy now
21 Mar 2017 accounts Annual Accounts 13 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Aug 2016 incorporation Memorandum Articles 13 Buy now
02 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2016 resolution Resolution 3 Buy now
09 Jul 2016 capital Return of Allotment of shares 4 Buy now
09 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2016 officers Change of particulars for director (Mr Graham Lloyd Booth) 2 Buy now
09 Mar 2016 annual-return Annual Return 5 Buy now
26 Feb 2016 accounts Annual Accounts 6 Buy now
06 Nov 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
06 Nov 2015 capital Statement of capital (Section 108) 4 Buy now
06 Nov 2015 insolvency Solvency Statement dated 16/10/15 3 Buy now
06 Nov 2015 resolution Resolution 1 Buy now
31 Mar 2015 accounts Annual Accounts 5 Buy now
21 Mar 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 incorporation Memorandum Articles 13 Buy now
30 Dec 2014 resolution Resolution 1 Buy now
30 Dec 2014 resolution Resolution 2 Buy now
22 Dec 2014 capital Return of Allotment of shares 3 Buy now
21 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2014 capital Return of Allotment of shares 3 Buy now
14 Mar 2014 annual-return Annual Return 5 Buy now
21 Feb 2014 accounts Annual Accounts 7 Buy now
24 May 2013 capital Return of Allotment of shares 3 Buy now
12 Mar 2013 annual-return Annual Return 5 Buy now
05 Mar 2013 accounts Annual Accounts 7 Buy now
07 Feb 2013 officers Change of particulars for director (Mr Nicholas Anthony John Peach) 2 Buy now
07 Feb 2013 officers Change of particulars for director (Mr Graham Lloyd Booth) 2 Buy now
08 Nov 2012 officers Appointment of director (Jeremy Hardman Mcarthur) 3 Buy now
30 Mar 2012 change-of-name Certificate Change Of Name Company 2 Buy now
30 Mar 2012 change-of-name Change Of Name Notice 2 Buy now
21 Mar 2012 annual-return Annual Return 4 Buy now
03 Feb 2012 capital Return of Allotment of shares 4 Buy now
01 Feb 2012 resolution Resolution 13 Buy now
23 Jan 2012 accounts Annual Accounts 6 Buy now
06 Dec 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Aug 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 Aug 2011 resolution Resolution 14 Buy now
01 Jun 2011 accounts Annual Accounts 6 Buy now
05 Apr 2011 annual-return Annual Return 4 Buy now
09 Mar 2010 incorporation Incorporation Company 33 Buy now