IO1 LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

09/03/259 March 2025 Change of details for Mr John Fintan Galvin as a person with significant control on 2024-10-27

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/08/2419 August 2024 Director's details changed for Mr John Fintan Galvin on 2024-04-25

View Document

19/08/2419 August 2024 Change of details for Mr John Fintan Galvin as a person with significant control on 2024-04-25

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

07/11/237 November 2023 Director's details changed for Mr Jonathan Mark Russell on 2023-10-01

View Document

07/11/237 November 2023 Notification of Jonathan Mark Russell as a person with significant control on 2016-04-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Register inspection address has been changed from Cherstey House 61 Chertsey Road Woking Surrey GU21 5BN England to Dukes Court Duke Street Woking Surrey GU21 5BH

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/11/219 November 2021 Registered office address changed from Chertsey House 61 Chertsey Road Woking Surrey GU21 5BN to First Floor 129 High Street Guildford Surrey GU1 3AA on 2021-11-09

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 SAIL ADDRESS CHANGED FROM: SUITE 1 FOURTH FLOOR ONE CROWN SQUARE WOKING SURREY GU21 6HR UNITED KINGDOM

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 8 SUMMERHAYES CLOSE HORSELL WOKING SURREY GU21 4JD

View Document

06/11/146 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

22/11/1222 November 2012 SAIL ADDRESS CHANGED FROM: THE OLD BAKERY 44B COMMERCIAL WAY WOKING SURREY GU21 6HW

View Document

01/08/121 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1123 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RUSSELL / 14/01/2011

View Document

14/01/1114 January 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

11/12/0911 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FINTAN GALVIN / 01/10/2009

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARIE GALVIN / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUSSELL / 01/10/2009

View Document

28/10/0928 October 2009 06/10/09 STATEMENT OF CAPITAL GBP 110

View Document

28/10/0928 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/0918 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM, 52 ALEXANDRA GARDENS, KNAPHILL, WOKING, SURREY, GU21 2DQ

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUSSELL / 04/09/2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 S366A DISP HOLDING AGM 06/12/04

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: CARPENTER COURT, 1 MAPLE ROAD, BRAMHALL, STOCKPORT, CHESHIRE SK7 2DH

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 COMPANY NAME CHANGED I01 LIMITED CERTIFICATE ISSUED ON 06/12/04

View Document

12/11/0412 November 2004 COMPANY NAME CHANGED AIRWAVE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/11/04

View Document

26/10/0426 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information