IO CONTROLS GROUP LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
22/09/2322 September 2023 | Total exemption full accounts made up to 2023-05-31 |
02/06/232 June 2023 | Registered office address changed from Birch House Romar Court Bletchley Milton Keynes Buckinghamshire MK1 1RH England to Birch House 10 Romar Court Bletchley Milton Keynes MK1 1RH on 2023-06-02 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/03/2327 March 2023 | Cessation of Dirk Brian Mcmanus as a person with significant control on 2020-07-10 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
27/03/2327 March 2023 | Director's details changed for Mr Nicholas Victor Goddard on 2023-02-13 |
24/03/2324 March 2023 | Notification of Io Controls Limited as a person with significant control on 2020-07-10 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/04/2127 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
21/04/2121 April 2021 | PSC'S CHANGE OF PARTICULARS / MR DIRK BRIAN MCMANUS / 21/04/2021 |
21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES |
20/08/2020 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112472220001 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | 31/05/18 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 22 ST. JOHN STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8HJ UNITED KINGDOM |
10/12/1910 December 2019 | CURRSHO FROM 31/03/2019 TO 31/05/2018 |
10/12/1910 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
09/12/199 December 2019 | CURRSHO FROM 31/05/2019 TO 31/03/2018 |
21/06/1921 June 2019 | PREVEXT FROM 31/03/2019 TO 31/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/03/1810 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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