IO TEST & VALIDATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

09/02/239 February 2023 Change of details for Mrs Susan Mary Hotchin as a person with significant control on 2023-02-09

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Director's details changed for Mrs Susan Mary Hotchin on 2021-02-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY ATKINS / 29/09/2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 COMPANY NAME CHANGED IO TEST & ELECTRICAL LTD CERTIFICATE ISSUED ON 02/04/14

View Document

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

View Accounts

18/03/1418 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

20/02/1320 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED I O TEST & VALIDATION LIMITED CERTIFICATE ISSUED ON 13/10/10

View Document

13/10/1013 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/103 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 8 COOPERS MEADOW REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7EY

View Document

23/02/0523 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NC INC ALREADY ADJUSTED 17/02/00

View Document

29/02/0029 February 2000 £ NC 100/1000 17/02/0

View Document

29/02/0029 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/00

View Document

17/02/0017 February 2000 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