IO OUTSOURCING LIMITED

Company Documents

DateDescription
20/09/2520 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

20/09/2520 September 2025 New

View Document

20/09/2520 September 2025 New

View Document

20/09/2520 September 2025 New

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

13/02/2513 February 2025 Appointment of Mr Eric Hess as a director on 2025-01-31

View Document

12/02/2512 February 2025 Memorandum and Articles of Association

View Document

12/02/2512 February 2025 Resolutions

View Document

11/02/2511 February 2025 Appointment of Deborah Louise Steiner as a director on 2025-01-31

View Document

12/12/2412 December 2024 Appointment of Mr Erin Allen Wiggins as a director on 2024-10-24

View Document

12/12/2412 December 2024 Termination of appointment of Denise Mary Reid as a director on 2024-10-24

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/10/2410 October 2024

View Document

04/07/244 July 2024

View Document

29/06/2429 June 2024

View Document

17/05/2417 May 2024 Termination of appointment of Rachel Ann Mccorry as a director on 2024-02-29

View Document

01/03/241 March 2024 Register inspection address has been changed from 1-5 Poland Street Poland Street London W1F 8PR England to Darwin House, Darwin House Savannah Way, Leeds Valley Park Leeds West Yorkshire LS10 1AB

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Director's details changed for Mr Marcella Diane Rich on 2024-02-16

View Document

29/02/2429 February 2024 Director's details changed for Ms Denise Mary Reid on 2024-02-16

View Document

29/02/2429 February 2024 Director's details changed for Nicholas Morgan on 2024-02-16

View Document

12/07/2312 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Register inspection address has been changed to 1-5 Poland Street Poland Street London W1F 8PR

View Document

30/04/2330 April 2023 Registered office address changed from 1-5 Poland Street London W1F 8PR England to Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB on 2023-04-30

View Document

30/04/2330 April 2023 Change of details for Williams Lea Group Limited as a person with significant control on 2023-04-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Particulars of variation of rights attached to shares

View Document

29/12/2229 December 2022 Cancellation of shares. Statement of capital on 2022-10-01

View Document

14/12/2214 December 2022 Purchase of own shares.

View Document

02/12/222 December 2022 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

10/10/2210 October 2022 Change of share class name or designation

View Document

06/10/226 October 2022 Particulars of variation of rights attached to shares

View Document

06/10/226 October 2022 Appointment of Ms Denise Mary Reid as a director on 2022-10-01

View Document

05/10/225 October 2022 Termination of appointment of James Brett Greenbury as a director on 2022-10-01

View Document

05/10/225 October 2022 Satisfaction of charge 089176870001 in full

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

05/10/225 October 2022 Cessation of Bsc Vct Plc as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Appointment of Mr Marcella Diane Rich as a director on 2022-10-01

View Document

05/10/225 October 2022 Appointment of Mr Nick Morgan as a director on 2022-10-01

View Document

05/10/225 October 2022 Registered office address changed from 60 Chiswell Street London EC1Y 4AG England to 1-5 Poland Street London W1F 8PR on 2022-10-05

View Document

05/10/225 October 2022 Notification of Williams Lea Group Limited as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Termination of appointment of Margaret Walker Mcpherson as a director on 2022-10-01

View Document

05/10/225 October 2022 Termination of appointment of Giles Richard Whitman as a director on 2022-10-01

View Document

01/12/211 December 2021 Termination of appointment of Sam Christopher Nicholls as a director on 2021-11-30

View Document

30/06/2130 June 2021 Termination of appointment of Richard Patrick Keatinge as a director on 2021-06-30

View Document

24/06/2124 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

09/07/209 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, SECRETARY NEIL WARMAN

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PATRICK KEATING / 01/10/2019

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR RICHARD PATRICK KEATING

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL WARMAN

View Document

31/05/1931 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

08/04/198 April 2019 ADOPT ARTICLES 06/03/2019

View Document

05/04/195 April 2019 06/03/19 STATEMENT OF CAPITAL GBP 2674759.00

View Document

13/07/1813 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

25/05/1825 May 2018 04/04/18 STATEMENT OF CAPITAL GBP 7.357407

View Document

21/05/1821 May 2018 22/12/17 STATEMENT OF CAPITAL GBP 7.354908

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM C/O HBJ GATELEY LLP 1 PATERNOSTER SQUARE LONDON EC4M 7DX

View Document

20/02/1820 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR NEIL WARMAN

View Document

19/02/1819 February 2018 SECRETARY APPOINTED MR NEIL WARMAN

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/02/177 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

20/09/1620 September 2016 AUDITOR'S RESIGNATION

View Document

24/03/1624 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR EAMON WILLIAM NOLAN

View Document

08/09/158 September 2015 26/06/15 STATEMENT OF CAPITAL GBP 7.355907

View Document

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

03/12/143 December 2014 COMPANY NAME CHANGED RED LION 2014 LIMITED CERTIFICATE ISSUED ON 03/12/14

View Document

29/09/1429 September 2014 CURRSHO FROM 28/02/2015 TO 30/09/2014

View Document

15/07/1415 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 7.139907

View Document

17/06/1417 June 2014 07/05/14 STATEMENT OF CAPITAL GBP 5.729907

View Document

17/06/1417 June 2014 SUB-DIVISION 07/05/14

View Document

02/06/142 June 2014 ADOPT ARTICLES 07/05/2014

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM INNOVIS HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS UNITED KINGDOM

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR JAMES BRETT GREENBURY

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MRS MARGARET WALKER MCPHERSON

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR SAM CHRISTOPHER NICHOLLS

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MRS RACHEL ANN MCCORRY

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEY

View Document

21/05/1421 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1421 May 2014 CHANGE OF NAME 07/05/2014

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089176870001

View Document

28/02/1428 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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