INDUSTRIAL OPTIMIZERS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/06/2414 June 2024 Appointment of Mr Stephen John Cobb as a director on 2024-06-12

View Document

14/06/2414 June 2024 Termination of appointment of James Edward Henrik Gardner as a director on 2024-06-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / TORE JENNER / 20/08/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM C/O C/O HAYSOM SILVERTON CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1JL

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR JAMES EDWARD HENRIK GARDNER

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COBB

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TORE JENNER

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / TORE JENNER / 06/04/2016

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM C/O HAYSOM SILVERTON NORFOLK HOUSE 82 SAXON GATE WEST MILTON KEYNES BUCKS MK9 2DL

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWN

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED STEPHEN JOHN COBB

View Document

24/11/1424 November 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY KC SECRETARIES LIMITED

View Document

11/11/1311 November 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR KC ADVISORS LIMITED

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

29/11/1129 November 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KC ADVISORS LIMITED / 06/09/2011

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR KENNETH BROWN

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KC SECRETARIES LIMITED / 06/10/2009

View Document

15/09/1015 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

16/09/0916 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 NEW SECRETARY APPOINTED

View Document

23/09/9923 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 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