IO CONTROLS GROUP LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Registered office address changed from Birch House Romar Court Bletchley Milton Keynes Buckinghamshire MK1 1RH England to Birch House 10 Romar Court Bletchley Milton Keynes MK1 1RH on 2023-06-02

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Cessation of Dirk Brian Mcmanus as a person with significant control on 2020-07-10

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

27/03/2327 March 2023 Director's details changed for Mr Nicholas Victor Goddard on 2023-02-13

View Document

24/03/2324 March 2023 Notification of Io Controls Limited as a person with significant control on 2020-07-10

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/04/2127 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MR DIRK BRIAN MCMANUS / 21/04/2021

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112472220001

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 31/05/18 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 22 ST. JOHN STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8HJ UNITED KINGDOM

View Document

10/12/1910 December 2019 CURRSHO FROM 31/03/2019 TO 31/05/2018

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/12/199 December 2019 CURRSHO FROM 31/05/2019 TO 31/03/2018

View Document

21/06/1921 June 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

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

View Accounts

10/03/1810 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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