Advanced company searchLink opens in new window

IO SERVICES LIMITED

Company number 09977629

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 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 2 February 2024
26 Feb 2024 600 Appointment of a voluntary liquidator
24 Feb 2024 AD01 Registered office address changed from York House Unit 4 Gemini Business Park Sheepscar Way Leeds LS7 3JB to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 24 February 2024
14 Feb 2024 LIQ10 Removal of liquidator by court order
06 Mar 2023 AD01 Registered office address changed from The Legacy Centre Suite 401, Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH England to York House Unit 4 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 March 2023
21 Feb 2023 600 Appointment of a voluntary liquidator
21 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-03
21 Feb 2023 LIQ02 Statement of affairs
10 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2022 DS01 Application to strike the company off the register
01 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
22 Dec 2020 AA Micro company accounts made up to 31 January 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
19 Nov 2020 CH01 Director's details changed for Mr Aiden Coleman Frawley on 17 November 2020
18 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
30 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
01 Dec 2017 AA Micro company accounts made up to 31 January 2017
22 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
11 Feb 2016 CH01 Director's details changed for Mr Aidan Coleman Frawley on 11 February 2016
11 Feb 2016 CH01 Director's details changed for Mr Aiden Coleman Frawley on 11 February 2016