INPUT OUTPUT IMAGES LIMITED

Company Documents

DateDescription
23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 52B ASHINGDON ROAD ROCHFORD ESSEX SS4 1RD

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

10/06/1610 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/03/1610 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

25/06/1525 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/03/1513 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

15/07/1415 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

13/06/1313 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

09/08/129 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1123 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 8 SEAGERS HALL ROAD GREAT TOTHAM MALDON ESSEX CM9 8PB

View Document

04/06/104 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

05/06/095 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 RETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/08/9611 August 1996 REGISTERED OFFICE CHANGED ON 11/08/96 FROM: PRIORS HALL COLNE ROAD COGGESHALL ESSEX CO6 1SX

View Document

11/08/9611 August 1996 RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9511 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/954 August 1995 COMPANY NAME CHANGED FACSIMILE REPROGRAPHICS LIMITED CERTIFICATE ISSUED ON 07/08/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/03/942 March 1994 RETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/03/939 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 REGISTERED OFFICE CHANGED ON 03/08/92 FROM: 5 QUEEN STREET COGGESHALL ESSEX CO6 1UF

View Document

01/06/921 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/03/9218 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9211 March 1992 ALTER MEM AND ARTS 12/02/92

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 COMPANY NAME CHANGED OAKHEIGHTS LIMITED CERTIFICATE ISSUED ON 12/03/92

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

11/02/9211 February 1992 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