Advanced company searchLink opens in new window

I&L LIMITED

Company number SC509214

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)
12 Feb 2025 PSC04 Change of details for Roland Gustav Grunau as a person with significant control on 12 February 2025
12 Feb 2025 CS01 Confirmation statement made on 12 February 2025 with updates
12 Feb 2025 PSC07 Cessation of Jack Nicholas Mortimer as a person with significant control on 12 February 2025
06 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
02 Aug 2024 AD01 Registered office address changed from Cirrus Building 6 International Avenue Abz Business Park Dyce Drive, Dyce Aberdeen Aberdeenshire AB21 0BH Scotland to 007 Hq 1 Berry Street Aberdeen AB25 1HF on 2 August 2024
02 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
16 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
03 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
28 Oct 2021 PSC04 Change of details for Roland Gustav Grunau as a person with significant control on 28 October 2021
09 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
29 Mar 2021 PSC04 Change of details for Jack Nicholas Mortimer as a person with significant control on 29 March 2021
18 Nov 2020 PSC01 Notification of Jack Nicholas Mortimer as a person with significant control on 18 November 2020
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
12 Nov 2020 AD01 Registered office address changed from Office 01-036 One Marischal Square Centre 5083 Broad Street Aberdeen AB10 1BL Scotland to Cirrus Building 6 International Avenue Abz Business Park Dyce Drive, Dyce Aberdeen Aberdeenshire AB21 0BH on 12 November 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
17 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
16 Mar 2020 PSC04 Change of details for Roland Gustav Grunau as a person with significant control on 16 March 2020
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
16 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 100
28 Mar 2019 AD01 Registered office address changed from 119 1 Berry Street Aberdeen Aberdeenshire AB25 1HF Scotland to Office 01-036 One Marischal Square Centre 5083 Broad Street Aberdeen AB10 1BL on 28 March 2019