I O PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
02/12/242 December 2024 | Confirmation statement made on 2024-12-01 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
01/12/231 December 2023 | Confirmation statement made on 2023-12-01 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-01 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-01 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/01/2112 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 3 SCARLET CLOSE ASH BRAKE SWINDON WILTSHIRE SN25 4ZH |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/02/1612 February 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
01/07/151 July 2015 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY TINKER |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/03/1511 March 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/02/148 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/01/1418 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/02/138 February 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
03/02/123 February 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
27/11/1127 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/12/1015 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
10/03/1010 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
03/03/103 March 2010 | EXEMPTION FROM APPOINTING AUDITORS |
02/01/102 January 2010 | EXEMPTION FROM APPOINTING AUDITORS |
09/12/099 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY TINKER / 01/12/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 01/12/2009 |
11/07/0911 July 2009 | PREVSHO FROM 31/12/2009 TO 30/06/2009 |
23/12/0823 December 2008 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 34A WELLSWAY BATH AVON SOMERSET BA2 2AA |
23/12/0823 December 2008 | DIRECTOR APPOINTED ROSEMARY TINKER |
23/12/0823 December 2008 | DIRECTOR APPOINTED DAVID BROWN |
19/12/0819 December 2008 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
19/12/0819 December 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN |
01/12/081 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company