- Company Overview for IO MANAGEMENT SERVICES LIMITED (03014625)
- Filing history for IO MANAGEMENT SERVICES LIMITED (03014625)
- People for IO MANAGEMENT SERVICES LIMITED (03014625)
- Charges for IO MANAGEMENT SERVICES LIMITED (03014625)
- Insolvency for IO MANAGEMENT SERVICES LIMITED (03014625)
- More for IO MANAGEMENT SERVICES LIMITED (03014625)
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
|
|
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
|
|
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
|
|
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 |