IO CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

02/06/232 June 2023 Director's details changed for Mr Nicholas Victor Goddard on 2023-06-02

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/04/2127 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051174940002

View Document

12/08/2012 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/2012 August 2020 10/07/20 STATEMENT OF CAPITAL GBP 400

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR NICHOLAS VICTOR GODDARD

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR DIRK BRIAN MCMANUS / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK BRIAN MCMANUS / 02/01/2020

View Document

02/01/202 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE ANN MCMANUS / 02/01/2020

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 186 WHALLEY DRIVE BLETCHLEY MILTON KEYNES BUCKS MK3 6JJ

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

23/01/1923 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051174940001

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 051174940001

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR MARK STEPHEN EYDMAN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051174940001

View Document

29/05/1529 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED NEWTON RICHARD PARKER

View Document

12/06/1212 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR NEWTON RICHARD PARKER

View Document

29/05/1229 May 2012 29/05/12 STATEMENT OF CAPITAL GBP 67

View Document

29/05/1229 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1221 May 2012 ALTER ARTICLES 11/10/2011

View Document

21/05/1221 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1221 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1114 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MAXINE ANN MCMANUS / 07/06/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIRK BRIAN MCMANUS / 07/06/2011

View Document

02/03/112 March 2011 DISS40 (DISS40(SOAD))

View Document

01/03/111 March 2011 Annual return made up to 4 May 2010 with full list of shareholders

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

12/02/1012 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 04/05/09; NO CHANGE OF MEMBERS

View Document

02/04/092 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

22/08/0722 August 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 80 EIGHTH AVENUE SUNDON PARK LUTON BEDFORDSHIRE LU3 3DW

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 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


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