IO COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
06/06/256 June 2025 | Confirmation statement made on 2025-06-06 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-06 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/07/2311 July 2023 | Unaudited abridged accounts made up to 2022-12-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-06 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Change of details for Mr Thomas Frederick Cheesewright as a person with significant control on 2021-10-27 |
20/04/2120 April 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/06/2025 June 2020 | 31/12/19 UNAUDITED ABRIDGED |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/09/195 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
18/01/1918 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/07/183 July 2018 | CURRSHO FROM 30/06/2019 TO 31/12/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 57 OSBORNE ROAD MANCHESTER M19 2DU |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FREDERICK CHEESEWRIGHT |
13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONIKA RUTH NEALL |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
13/04/1713 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/07/1618 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK CHEESEWRIGHT / 09/02/2015 |
03/07/153 July 2015 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 57 OSBORNE ROAD LEVENSHULME MANCHESTER M19 2DU |
03/07/153 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
06/06/136 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 12 HOLMSIDE GARDENS MANCHESTER LANCASHIRE M19 1WR |
29/06/1229 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
13/09/1113 September 2011 | APPOINTMENT TERMINATED, SECRETARY JANET LANGER |
30/06/1130 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
15/02/1115 February 2011 | SECRETARY APPOINTED MS MONIKA RUTH NEALL |
15/02/1115 February 2011 | DIRECTOR APPOINTED MS MONIKA RUTH NEALL |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/08/102 August 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FREDERICK CHEESEWRIGHT / 06/06/2010 |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/08/096 August 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
06/08/096 August 2009 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 8 LEVER STREET NORTHERN QUARTER MANCHESTER GREATER MANCHESTER M1 1LN UK |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 12 HOLMSIDE GARDENS MANCHESTER M19 1WR |
06/08/086 August 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
26/06/0726 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
18/06/0518 June 2005 | NEW SECRETARY APPOINTED |
18/06/0518 June 2005 | SECRETARY RESIGNED |
06/06/056 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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