IO SERVICES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Liquidators' statement of receipts and payments to 2025-02-02

View Document

03/04/243 April 2024 Liquidators' statement of receipts and payments to 2024-02-02

View Document

26/02/2426 February 2024 Appointment of a voluntary liquidator

View Document

24/02/2424 February 2024 Registered office address changed from York House Unit 4 Gemini Business Park Sheepscar Way Leeds LS7 3JB to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 2024-02-24

View Document

14/02/2414 February 2024 Removal of liquidator by court order

View Document

06/03/236 March 2023 Registered office address changed from The Legacy Centre Suite 401, Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH England to York House Unit 4 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 2023-03-06

View Document

21/02/2321 February 2023 Appointment of a voluntary liquidator

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Statement of affairs

View Document

21/02/2321 February 2023 Resolutions

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

17/10/2217 October 2022 Application to strike the company off the register

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDEN COLEMAN FRAWLEY / 17/11/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN COLEMAN FRAWLEY / 11/02/2016

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM THE LEGACY CENTRE HANWORTH TRADING ESTATE HAMPTON ROAD WEST FELTHAM MIDDLESEX TW13 6DH ENGLAND

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDEN COLEMAN FRAWLEY / 11/02/2016

View Document

29/01/1629 January 2016 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