ISIO PENSIONS LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Termination of appointment of Ian Richard Pain as a director on 2025-05-30 |
14/03/2514 March 2025 | Accounts for a small company made up to 2024-09-30 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-19 with updates |
10/06/2410 June 2024 | Current accounting period extended from 2024-05-26 to 2024-09-30 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-19 with updates |
07/03/247 March 2024 | Cessation of Isio Total Reward and Benefits Limited as a person with significant control on 2023-09-30 |
07/03/247 March 2024 | Notification of Isio Group Limited as a person with significant control on 2023-09-30 |
03/03/243 March 2024 | Accounts for a small company made up to 2023-05-26 |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Memorandum and Articles of Association |
15/08/2315 August 2023 | Resolutions |
25/07/2325 July 2023 | Certificate of change of name |
13/06/2313 June 2023 | Certificate of change of name |
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 |
08/06/238 June 2023 | Previous accounting period shortened from 2023-05-31 to 2023-05-26 |
08/06/238 June 2023 | Appointment of Mr Ian Richard Pain as a director on 2023-05-26 |
08/06/238 June 2023 | Appointment of Mr Andrew James Coles as a director on 2023-05-26 |
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 |
08/06/238 June 2023 | Termination of appointment of William Mark Mcclintock as a director on 2023-05-26 |
08/06/238 June 2023 | Termination of appointment of Tamsin Jane Abbey as a director on 2023-05-26 |
08/06/238 June 2023 | Termination of appointment of Richard Simon Insole as a director on 2023-05-26 |
08/06/238 June 2023 | Termination of appointment of Andrew Simon Mewis as a director on 2023-05-26 |
08/06/238 June 2023 | Termination of appointment of Paul Greenall as a director on 2023-05-26 |
08/06/238 June 2023 | Termination of appointment of Mark Edward Jones as a director on 2023-05-26 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
12/12/2212 December 2022 | Accounts for a small company made up to 2022-05-31 |
01/12/221 December 2022 | Appointment of Mr Paul Greenall as a director on 2022-10-17 |
26/09/2226 September 2022 | Termination of appointment of William Richard Duncumb as a director on 2022-09-26 |
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 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-19 with updates |
02/03/222 March 2022 | Accounts for a small company made up to 2021-05-31 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
03/03/203 March 2020 | FULL ACCOUNTS MADE UP TO 31/05/19 |
26/08/1926 August 2019 | DIRECTOR APPOINTED MARK EDWARD JONES |
28/02/1928 February 2019 | FULL ACCOUNTS MADE UP TO 31/05/18 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
19/12/1719 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
14/09/1714 September 2017 | DIRECTOR APPOINTED TAMSIN JANE ABBEY |
13/09/1713 September 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HURLEY |
13/09/1713 September 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL GEESON |
13/09/1713 September 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL |
13/09/1713 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBBINS |
13/09/1713 September 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SLATER |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
18/11/1618 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
14/10/1614 October 2016 | PREVEXT FROM 28/02/2016 TO 31/05/2016 |
04/03/164 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
01/03/161 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK MCCLINTOCK / 29/02/2016 |
19/02/1519 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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