I/O MARINE SYSTEMS LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/08/2421 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/05/2418 May 2024 Appointment of a voluntary liquidator

View Document

18/05/2418 May 2024 Removal of liquidator by court order

View Document

17/10/2317 October 2023 Liquidators' statement of receipts and payments to 2023-09-01

View Document

29/09/2229 September 2022 Statement of affairs

View Document

12/09/2212 September 2022 Resolutions

View Document

12/09/2212 September 2022 Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 2022-09-12

View Document

12/09/2212 September 2022 Appointment of a voluntary liquidator

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION GEOPHYSICAL CORPORATION

View Document

07/02/207 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2020

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR STUART DARLING

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW POWERS

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 1 LITTLE MEAD INDUSTRIAL ESTATE LITTLE MEAD CRANLEIGH SURREY GU6 8ND

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR MATTHEW ROGER POWERS

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMEY SEELY

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN BATE

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HANSON

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN SWEETMAN

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR ALISTAIR DAVID GUTHRIE ARNOT

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN SWEETMAN

View Document

30/06/1530 June 2015 SECRETARY APPOINTED ALISTAIR DAVID GUTHRIE ARNOT

View Document

10/12/1410 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY HEINLEIN

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR STEVEN BATE

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MRS JAMEY SUSAN SEELY

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROLAND

View Document

26/09/1426 September 2014 AUDITOR'S RESIGNATION

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

12/12/1212 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR GREGORY JOHN HEINLEIN

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT PEEBLER

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER THOMPSON / 24/01/2011

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN HANSON / 24/12/2009

View Document

24/12/0924 December 2009 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER THOMPSON / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PEEBLER / 24/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES SWEETMAN / 24/12/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0714 February 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 AUDITOR'S RESIGNATION

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0424 November 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: GORDON HOUSE LITTLE MEAD INDUSTRI CRANLEIGH SURREY GU6 8ND

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: C/O HILL TAYLOR DICKINSON IRONGATE HOUSE DUKES PLACE LONDON EC3A 7LP

View Document

16/02/9916 February 1999 COMPANY NAME CHANGED DIGICOURSE LIMITED CERTIFICATE ISSUED ON 17/02/99

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/12/9630 December 1996 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/04/959 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/01/944 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/944 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/04/9226 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/02/92

View Document

13/02/9213 February 1992 COMPANY NAME CHANGED SURFRACE LIMITED CERTIFICATE ISSUED ON 14/02/92

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92 FROM: MBC INFORMATION SERVICES LTD CLASSIC HSE 174-180 OLD ST LONDON EC1V 9BP

View Document

31/01/9231 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 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