Advanced company searchLink opens in new window

I.L.I HOLDINGS LIMITED

Company number 10597298

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
07 Nov 2024 AD01 Registered office address changed from The Old Gas Works 43 Progress Road Leigh-on-Sea Essex SS9 5PR England to 881 London Road Westcliff-on-Sea Essex SS0 9SZ on 7 November 2024
31 Oct 2024 AA Micro company accounts made up to 31 January 2024
12 Sep 2024 CH01 Director's details changed for Lynsey Mcbain on 12 September 2024
12 Sep 2024 PSC04 Change of details for Lynsey Mcbain as a person with significant control on 12 September 2024
12 Sep 2024 AD01 Registered office address changed from Suite 5G Linnet Court Cawledge Business Park Alnwick NE66 2GD England to The Old Gas Works 43 Progress Road Leigh-on-Sea Essex SS9 5PR on 12 September 2024
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
03 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
23 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Oct 2021 AD01 Registered office address changed from 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA England to Suite 5G Linnet Court Cawledge Business Park Alnwick NE66 2GD on 8 October 2021
07 Oct 2021 PSC01 Notification of Ian Mcbain as a person with significant control on 11 November 2020
07 Oct 2021 PSC07 Cessation of Ian Robert Mcbain as a person with significant control on 11 November 2020
31 Mar 2021 MR01 Registration of charge 105972980001, created on 30 March 2021
30 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
12 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 11 November 2020
  • GBP 181
11 Nov 2020 AP01 Appointment of Lynsey Mcbain as a director on 11 November 2020
11 Nov 2020 TM01 Termination of appointment of Ian Robert Mcbain as a director on 11 November 2020
11 Nov 2020 AP01 Appointment of Mr Ian Mcbain as a director on 11 November 2020
13 Aug 2020 PSC01 Notification of Ian Mcbain as a person with significant control on 1 August 2020
13 Aug 2020 PSC07 Cessation of David Thomas Diack as a person with significant control on 1 August 2020