ISIO PENSIONS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Ian Richard Pain as a director on 2025-05-30

View Document

14/03/2514 March 2025 Accounts for a small company made up to 2024-09-30

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

10/06/2410 June 2024 Current accounting period extended from 2024-05-26 to 2024-09-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

07/03/247 March 2024 Cessation of Isio Total Reward and Benefits Limited as a person with significant control on 2023-09-30

View Document

07/03/247 March 2024 Notification of Isio Group Limited as a person with significant control on 2023-09-30

View Document

03/03/243 March 2024 Accounts for a small company made up to 2023-05-26

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Resolutions

View Document

25/07/2325 July 2023 Certificate of change of name

View Document

13/06/2313 June 2023 Certificate of change of name

View Document

08/06/238 June 2023 Registered office address changed from 1 New Street Square London EC4A 3HQ United Kingdom to 10 Norwich Street London EC4A 1BD on 2023-06-08

View Document

08/06/238 June 2023 Previous accounting period shortened from 2023-05-31 to 2023-05-26

View Document

08/06/238 June 2023 Appointment of Mr Ian Richard Pain as a director on 2023-05-26

View Document

08/06/238 June 2023 Appointment of Mr Andrew James Coles as a director on 2023-05-26

View Document

08/06/238 June 2023 Change of details for Deloitte Total Reward and Benefits Limited as a person with significant control on 2023-06-06

View Document

08/06/238 June 2023 Termination of appointment of William Mark Mcclintock as a director on 2023-05-26

View Document

08/06/238 June 2023 Termination of appointment of Tamsin Jane Abbey as a director on 2023-05-26

View Document

08/06/238 June 2023 Termination of appointment of Richard Simon Insole as a director on 2023-05-26

View Document

08/06/238 June 2023 Termination of appointment of Andrew Simon Mewis as a director on 2023-05-26

View Document

08/06/238 June 2023 Termination of appointment of Paul Greenall as a director on 2023-05-26

View Document

08/06/238 June 2023 Termination of appointment of Mark Edward Jones as a director on 2023-05-26

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-05-31

View Document

01/12/221 December 2022 Appointment of Mr Paul Greenall as a director on 2022-10-17

View Document

26/09/2226 September 2022 Termination of appointment of William Richard Duncumb as a director on 2022-09-26

View Document

20/05/2220 May 2022 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 1 New Street Square London EC4A 3HQ on 2022-05-20

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-05-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

26/08/1926 August 2019 DIRECTOR APPOINTED MARK EDWARD JONES

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED TAMSIN JANE ABBEY

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HURLEY

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GEESON

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBBINS

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLATER

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

14/10/1614 October 2016 PREVEXT FROM 28/02/2016 TO 31/05/2016

View Document

04/03/164 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK MCCLINTOCK / 29/02/2016

View Document

19/02/1519 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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