Advanced company searchLink opens in new window

IO SOFTWARE LTD

Company number 08791993

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2022 DS01 Application to strike the company off the register
12 Jul 2022 AA Micro company accounts made up to 30 November 2021
05 Jul 2022 AD01 Registered office address changed from Spring Lane Cottage Langley Stratford-upon-Avon CV37 0HW England to Unit 33 Blythe Valley Innovation Centre Unit 33 Blythe Valley Innovation Centre Central Boulevard Solihull B90 8AJ on 5 July 2022
05 Jul 2022 TM01 Termination of appointment of Steven Timberlake as a director on 30 June 2022
05 Jul 2022 PSC07 Cessation of Steven Timberlake as a person with significant control on 30 June 2022
08 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
27 Nov 2020 AD01 Registered office address changed from Unit 1 Regents Court Far Moor Lane Redditch Worcestershire B98 0SD England to Spring Lane Cottage Langley Stratford-upon-Avon CV37 0HW on 27 November 2020
26 Nov 2020 AA Micro company accounts made up to 30 November 2019
10 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
22 Oct 2019 AA Micro company accounts made up to 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
13 Sep 2018 AA Micro company accounts made up to 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
03 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
28 Jan 2016 CH01 Director's details changed for Mr Steven Timberlake on 5 January 2016
28 Jan 2016 CH01 Director's details changed for Mr Thomas Floate on 5 January 2016
28 Jan 2016 AD01 Registered office address changed from Unit 6 Empire Court Albert Street Redditch B97 4DA to Unit 1 Regents Court Far Moor Lane Redditch Worcestershire B98 0SD on 28 January 2016
15 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
03 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014