IAGO SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

30/05/2430 May 2024 Appointment of Ms Melissa Sarah Kingdon-Leach as a director on 2024-05-20

View Document

30/05/2430 May 2024 Director's details changed for Mr James Boyle on 2024-05-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053023530001

View Document

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053023530002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053023530002

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM THE BASE FLEMING WAY CRAWLEY WEST SUSSEX RH10 9LX

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053023530001

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 SAIL ADDRESS CREATED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY FORSTER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLIX

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR OF OPERATIONS BARRY JOHN FORSTER / 01/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOYLE / 01/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALLIX / 01/01/2010

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM UNIT 42 BASEPOINT BUSINESS & INNOVATION CENTRE MEDCALF WAY CRAWLEY WEST SUSSEX RH11 7XX

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RATCLIFFE / 01/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEACH / 01/01/2010

View Document

09/01/109 January 2010 SAIL ADDRESS CREATED

View Document

11/05/0911 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED DIRECTOR OF OPERATIONS BARRY JOHN FORSTER

View Document

19/05/0819 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: KIMBERLEY HOUSE, GORDON ROAD HORSHAM WEST SUSSEX RH12 2EF

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information