Advanced company searchLink opens in new window

IO MANAGEMENT SERVICES LIMITED

Company number 03014625

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)
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
10 Jan 2019 AA Full accounts made up to 30 June 2018
09 Feb 2018 TM01 Termination of appointment of David John Kirkby as a director on 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
13 Nov 2017 AA Full accounts made up to 30 June 2017
01 Sep 2017 PSC05 Change of details for Valad Management Holdings Limited as a person with significant control on 6 April 2016
01 Mar 2017 CH02 Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017 CH04 Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
27 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
29 Nov 2016 AA Full accounts made up to 30 June 2016
05 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
03 Feb 2016 AP01 Appointment of Mrs Claire Treacy as a director on 31 December 2015
03 Feb 2016 TM01 Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015
28 Jan 2016 AA Full accounts made up to 30 June 2015
19 Mar 2015 CH01 Director's details changed for Mr Martyn James Mccarthy on 30 January 2015
30 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
23 Jan 2015 AA Full accounts made up to 30 June 2014
22 Jan 2015 MR04 Satisfaction of charge 12 in full
29 Oct 2014 TM01 Termination of appointment of Robert Philip Graham Howe as a director on 28 October 2014
19 May 2014 MR04 Satisfaction of charge 13 in full
19 May 2014 MR04 Satisfaction of charge 14 in full
31 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
14 Nov 2013 AA Full accounts made up to 30 June 2013
25 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 25 July 2013
03 Jul 2013 CH01 Director's details changed for Mr Robert Philip Graham Howe on 1 July 2013