IGO4SOLUTIONS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Project Waterloo Bidco Limited as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 NewRegistered office address changed from Igo4 House Staniland Way Peterborough Cambridgeshire PE4 6JT England to Embankment West Tower 101 Cathedral Approach Salford United Kingdom M3 7FB on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Rebecca Jane Shepherd as a director on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Mr Tushar Surendra Patel as a director on 2025-08-01

View Document

18/03/2518 March 2025 Director's details changed for Ms Rebecca Jane Shepherd on 2024-01-16

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Termination of appointment of Ardonagh Corporate Secretary Limited as a secretary on 2024-06-26

View Document

03/07/243 July 2024 Appointment of Mr Christopher James Payne as a secretary on 2024-06-26

View Document

25/06/2425 June 2024 Termination of appointment of Robert Ieuan Evans as a director on 2024-04-30

View Document

24/06/2424 June 2024 Termination of appointment of Simon William Harrow as a director on 2024-05-31

View Document

01/02/241 February 2024 Termination of appointment of Matthew Paul Munro as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Christian Charles Plumer as a director on 2024-01-31

View Document

01/02/241 February 2024 Appointment of Robert Ieuan Evans as a director on 2024-01-15

View Document

01/02/241 February 2024 Appointment of Ms Rebecca Jane Shepherd as a director on 2024-01-15

View Document

24/11/2324 November 2023 Satisfaction of charge 078150990004 in full

View Document

03/11/233 November 2023 Accounts for a small company made up to 2022-12-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

12/09/2312 September 2023 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2023-09-06

View Document

23/02/2323 February 2023 Termination of appointment of Mark Edwin Holmes Bennett as a director on 2023-02-23

View Document

23/02/2323 February 2023 Termination of appointment of Christopher Felix Boyce Mays as a director on 2023-02-23

View Document

08/02/238 February 2023 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD

View Document

07/02/237 February 2023 Termination of appointment of Quayseco Limited as a secretary on 2023-02-07

View Document

20/01/2320 January 2023 All of the property or undertaking has been released and no longer forms part of charge 078150990004

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

25/10/2125 October 2021 Notification of Project Waterloo Bidco Limited as a person with significant control on 2021-10-13

View Document

25/10/2125 October 2021 Withdrawal of a person with significant control statement on 2021-10-25

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2020-06-30

View Document

07/04/207 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL MUNRO / 01/10/2019

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR STEPHEN JOHN COLLINS

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR NICOLAS GODFREY KOHLER

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR MARK PRICHARD

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP ZEIDLER

View Document

07/03/197 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

05/12/175 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078150990003

View Document

16/05/1716 May 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / PHILIP DOUGLAS BURGOYNE ZEIDLER

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOUGLAS BOURGOYNE ZEIDLER / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL MUNRO / 01/02/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FELIX BOYCE MAYS / 01/02/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL MUNRO / 01/02/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOUGLAS BOURGOYNE ZEIDLER / 01/02/2017

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR DAVID NICHOLAS BURNS

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLAS KOHLER

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR CHRISTIAN CHARLES PLUMER

View Document

05/07/165 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM OLYMPUS HOUSE STANILAND WAY PETERBOROUGH PE4 6NA

View Document

25/05/1625 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 7911.34

View Document

25/05/1625 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 7731.34

View Document

10/05/1610 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

10/05/1610 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 7571.34

View Document

10/05/1610 May 2016 SAIL ADDRESS CREATED

View Document

10/05/1610 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

10/05/1610 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

10/05/1610 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/05/169 May 2016 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

06/05/166 May 2016 14/04/16 STATEMENT OF CAPITAL GBP 3930.83

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW MUNRO

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DE ROSE

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN PEACOCK

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOPER

View Document

22/10/1522 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/11/1429 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078150990001

View Document

29/11/1429 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078150990002

View Document

28/11/1428 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1423 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 11/07/14 STATEMENT OF CAPITAL GBP 3682.86

View Document

16/10/1416 October 2014 11/07/14 STATEMENT OF CAPITAL GBP 3642.5

View Document

16/10/1416 October 2014 11/07/14 STATEMENT OF CAPITAL GBP 3612.5

View Document

16/10/1416 October 2014 11/07/14 STATEMENT OF CAPITAL GBP 3299.77

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR MARTIN JOHN PEACOCK

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR JAMES ROBERT JOSEPH DE ROSE

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR GEOFFREY CORNELIS BAARS

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM OLYMPUS HOUSE STANILAND WAY PETERBOROUGH PE4 6NA

View Document

24/03/1424 March 2014 PREVSHO FROM 31/10/2013 TO 30/06/2013

View Document

17/01/1417 January 2014 Annual return made up to 19 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/12/1224 December 2012 19/10/11 STATEMENT OF CAPITAL GBP 1952

View Document

24/12/1224 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL BECKINGHAM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1119 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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