I O COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 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

14/03/2114 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/08/1918 August 2019 CESSATION OF JULIE BELINDA CRIDLAND AS A PSC

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CESSATION OF ANDREW PAUL CRIDLAND AS A PSC

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE BELINDA CRIDLAND

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRIDLAND

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MRS JULIE BELINDA CRIDLAND

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

20/08/1620 August 2016 REGISTERED OFFICE CHANGED ON 20/08/2016 FROM UNITS 4 & 5 HOLES BAY PARK STERTE AVENUE WEST HOLES BAY POOLE DORSET BH15 2AA

View Document

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

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CRIDLAND / 01/01/2014

View Document

21/08/1421 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE BELINDA CRIDLAND / 01/01/2014

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

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

View Accounts

02/10/122 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE BELINDA CRIDLAND / 01/03/2011

View Document

27/10/1127 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CRIDLAND / 01/03/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: EASTBURY LODGE 48 SURREY ROAD BOURNEMOUTH DORSET BH4 9HT

View Document

01/11/051 November 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

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

View Document

17/04/0417 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0319 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 10 RODWAY WANBOROUGH SWINDON WILTSHIRE SN4 0TN

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/02/005 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 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