IO INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Termination of appointment of Julie Anne Redfern as a director on 2025-04-11

View Document

21/03/2521 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025

View Document

20/02/2520 February 2025 Registration of charge 079527120003, created on 2025-02-13

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

12/02/2512 February 2025 Termination of appointment of Jillian Margaret Mcgillivray as a director on 2025-02-12

View Document

11/02/2511 February 2025 Appointment of Ms Julie Anne Redfern as a director on 2025-02-11

View Document

07/02/257 February 2025 Termination of appointment of David Antony Reeve as a director on 2025-02-04

View Document

02/11/242 November 2024

View Document

01/11/241 November 2024

View Document

12/10/2412 October 2024 Memorandum and Articles of Association

View Document

12/10/2412 October 2024 Resolutions

View Document

04/10/244 October 2024 Appointment of Mr David Antony Reeve as a director on 2024-09-19

View Document

03/10/243 October 2024 Termination of appointment of Michael Holt as a director on 2024-09-19

View Document

23/09/2423 September 2024 Registration of charge 079527120002, created on 2024-09-19

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

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

View Accounts

19/03/2119 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 1 COLDBATH SQUARE FARRINGDON LONDON EC1R 5HL UNITED KINGDOM

View Document

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

View Accounts

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLT / 17/12/2020

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL YANDELL / 17/12/2020

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF UNITED KINGDOM

View Document

16/10/2016 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/07/2028 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079527120001

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR ARLICE AGUIRRE

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED ROBERT MICHAEL YANDELL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR GARY FISHER

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLT / 03/05/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FISHER / 03/05/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ARLICE AGUIRRE / 03/05/2016

View Document

20/04/1620 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED ARLICE AGUIRRE

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL OSWALD

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY UNITED KINGDOM

View Document

15/04/1515 April 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM GALLA HOUSE 695 HIGH ROAD NORTH FINCHLEY LONDON N12 0BT

View Document

16/03/1516 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/04/124 April 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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