IO COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/07/2311 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Change of details for Mr Thomas Frederick Cheesewright as a person with significant control on 2021-10-27

View Document

20/04/2120 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

18/01/1918 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 57 OSBORNE ROAD MANCHESTER M19 2DU

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FREDERICK CHEESEWRIGHT

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONIKA RUTH NEALL

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK CHEESEWRIGHT / 09/02/2015

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 57 OSBORNE ROAD LEVENSHULME MANCHESTER M19 2DU

View Document

03/07/153 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 12 HOLMSIDE GARDENS MANCHESTER LANCASHIRE M19 1WR

View Document

29/06/1229 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY JANET LANGER

View Document

30/06/1130 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 SECRETARY APPOINTED MS MONIKA RUTH NEALL

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MS MONIKA RUTH NEALL

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/102 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FREDERICK CHEESEWRIGHT / 06/06/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 8 LEVER STREET NORTHERN QUARTER MANCHESTER GREATER MANCHESTER M1 1LN UK

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 12 HOLMSIDE GARDENS MANCHESTER M19 1WR

View Document

06/08/086 August 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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