Advanced company searchLink opens in new window

INDUSTRIAL OPTIMIZERS (UK) LIMITED

Company number 03841959

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)
05 Oct 2017 AA Full accounts made up to 31 December 2016
28 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
29 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
12 Oct 2015 AA Full accounts made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3,500
11 Aug 2015 AD01 Registered office address changed from C/O Haysom Silverton Norfolk House 82 Saxon Gate West Milton Keynes Bucks MK9 2DL to C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 11 August 2015
17 Jun 2015 TM01 Termination of appointment of Kenneth Brown as a director on 1 June 2015
16 Jun 2015 AP01 Appointment of Stephen John Cobb as a director on 1 June 2015
24 Nov 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3,500
30 Sep 2014 AA Full accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3,500
11 Nov 2013 TM02 Termination of appointment of Kc Secretaries Limited as a secretary
11 Nov 2013 TM01 Termination of appointment of Kc Advisors Limited as a director
08 Oct 2013 AA Full accounts made up to 31 December 2012
05 Jul 2013 AD01 Registered office address changed from Somerset House 40-49 Price Street Birmingham B4 6LZ on 5 July 2013
21 Sep 2012 AA Full accounts made up to 31 December 2011
12 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
29 Nov 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
29 Nov 2011 CH02 Director's details changed for Kc Advisors Limited on 6 September 2011
29 Sep 2011 AA Full accounts made up to 31 December 2010
27 Sep 2010 AP01 Appointment of Mr Kenneth Brown as a director
23 Sep 2010 AA Full accounts made up to 31 December 2009
15 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
15 Sep 2010 CH04 Secretary's details changed for Kc Secretaries Limited on 6 October 2009