IOSYS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Accounts for a dormant company made up to 2025-03-31

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

21/01/2421 January 2024 Confirmation statement made on 2023-11-19 with no updates

View Document

20/01/2420 January 2024 Registered office address changed from Apt 1, Beech Grange Apt 1, Beech Grange 14 Lime Crescent Cirencester Gloucestershire GL7 6GW United Kingdom to Apt 1, Beech Grange 14 Lime Crescent Cirencester Gloucestershire GL7 6GW on 2024-01-20

View Document

20/01/2420 January 2024 Registered office address changed from Apartment 1 14 Lime Crescent Siddington Cirencester GL7 6GW England to Apt 1, Beech Grange Apt 1, Beech Grange 14 Lime Crescent Cirencester Gloucestershire GL7 6GW on 2024-01-20

View Document

13/03/2313 March 2023 Change of details for Mr Ian Michael Oliver as a person with significant control on 2023-01-13

View Document

13/03/2313 March 2023 Registered office address changed from Ivy House Park Street Charlton Malmesbury Wiltshire SN16 9DF to Apartment 1 14 Lime Crescent Siddington Cirencester GL7 6GW on 2023-03-13

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

25/01/1525 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/01/1418 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/02/135 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/01/1219 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/01/1120 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/01/1031 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL OLIVER / 30/01/2010

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM:
ASHLEIGH
THE PARK, SWANLAND
NORTH FERRIBY
NORTH HUMBERSIDE HU14 3LU

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM:
25 ORCHARD MAINS
HOOK HEATH
WOKING
SURREY GU22 0ET

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 S366A DISP HOLDING AGM 17/12/96

View Document

03/03/973 March 1997 EXEMPTION FROM APPOINTING AUDITORS 18/12/96

View Document

03/03/973 March 1997 S252 DISP LAYING ACC 17/12/96

View Document

03/03/973 March 1997 S386 DISP APP AUDS 17/12/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 08/01/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/06/9416 June 1994 REGISTERED OFFICE CHANGED ON 16/06/94 FROM:
9 SELBRIDGE COURT
35 PRINCES ROAD
WIMBLEDON
SW19 8RH

View Document

01/03/941 March 1994 RETURN MADE UP TO 08/01/94; CHANGE OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 08/01/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 08/01/92; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 08/01/91; NO CHANGE OF MEMBERS

View Document

02/05/902 May 1990 RETURN MADE UP TO 08/01/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/02/8924 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/11/8822 November 1988 CON SHARES 05/10/88

View Document

22/11/8822 November 1988 NC INC ALREADY ADJUSTED

View Document

17/11/8817 November 1988 ALTER MEM AND ARTS 051088

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 COMPANY NAME CHANGED
RAPID 6490 LIMITED
CERTIFICATE ISSUED ON 31/10/88

View Document

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

22/07/8822 July 1988 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