IO OUTSOURCING LIMITED
Company Documents
Date | Description |
---|---|
20/09/2520 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
20/09/2520 September 2025 New | |
20/09/2520 September 2025 New | |
20/09/2520 September 2025 New | |
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
13/02/2513 February 2025 | Appointment of Mr Eric Hess as a director on 2025-01-31 |
12/02/2512 February 2025 | Memorandum and Articles of Association |
12/02/2512 February 2025 | Resolutions |
11/02/2511 February 2025 | Appointment of Deborah Louise Steiner as a director on 2025-01-31 |
12/12/2412 December 2024 | Appointment of Mr Erin Allen Wiggins as a director on 2024-10-24 |
12/12/2412 December 2024 | Termination of appointment of Denise Mary Reid as a director on 2024-10-24 |
10/10/2410 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
10/10/2410 October 2024 | |
04/07/244 July 2024 | |
29/06/2429 June 2024 | |
17/05/2417 May 2024 | Termination of appointment of Rachel Ann Mccorry as a director on 2024-02-29 |
01/03/241 March 2024 | Register inspection address has been changed from 1-5 Poland Street Poland Street London W1F 8PR England to Darwin House, Darwin House Savannah Way, Leeds Valley Park Leeds West Yorkshire LS10 1AB |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
29/02/2429 February 2024 | Director's details changed for Mr Marcella Diane Rich on 2024-02-16 |
29/02/2429 February 2024 | Director's details changed for Ms Denise Mary Reid on 2024-02-16 |
29/02/2429 February 2024 | Director's details changed for Nicholas Morgan on 2024-02-16 |
12/07/2312 July 2023 | Group of companies' accounts made up to 2022-09-30 |
02/05/232 May 2023 | Register inspection address has been changed to 1-5 Poland Street Poland Street London W1F 8PR |
30/04/2330 April 2023 | Registered office address changed from 1-5 Poland Street London W1F 8PR England to Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB on 2023-04-30 |
30/04/2330 April 2023 | Change of details for Williams Lea Group Limited as a person with significant control on 2023-04-30 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-28 with updates |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
14/01/2314 January 2023 | Change of share class name or designation |
13/01/2313 January 2023 | Memorandum and Articles of Association |
13/01/2313 January 2023 | Particulars of variation of rights attached to shares |
29/12/2229 December 2022 | Cancellation of shares. Statement of capital on 2022-10-01 |
14/12/2214 December 2022 | Purchase of own shares. |
02/12/222 December 2022 | Current accounting period extended from 2023-09-30 to 2023-12-31 |
10/10/2210 October 2022 | Change of share class name or designation |
06/10/226 October 2022 | Particulars of variation of rights attached to shares |
06/10/226 October 2022 | Appointment of Ms Denise Mary Reid as a director on 2022-10-01 |
05/10/225 October 2022 | Termination of appointment of James Brett Greenbury as a director on 2022-10-01 |
05/10/225 October 2022 | Satisfaction of charge 089176870001 in full |
05/10/225 October 2022 | Statement of capital following an allotment of shares on 2022-10-01 |
05/10/225 October 2022 | Cessation of Bsc Vct Plc as a person with significant control on 2022-10-01 |
05/10/225 October 2022 | Appointment of Mr Marcella Diane Rich as a director on 2022-10-01 |
05/10/225 October 2022 | Appointment of Mr Nick Morgan as a director on 2022-10-01 |
05/10/225 October 2022 | Registered office address changed from 60 Chiswell Street London EC1Y 4AG England to 1-5 Poland Street London W1F 8PR on 2022-10-05 |
05/10/225 October 2022 | Notification of Williams Lea Group Limited as a person with significant control on 2022-10-01 |
05/10/225 October 2022 | Termination of appointment of Margaret Walker Mcpherson as a director on 2022-10-01 |
05/10/225 October 2022 | Termination of appointment of Giles Richard Whitman as a director on 2022-10-01 |
01/12/211 December 2021 | Termination of appointment of Sam Christopher Nicholls as a director on 2021-11-30 |
30/06/2130 June 2021 | Termination of appointment of Richard Patrick Keatinge as a director on 2021-06-30 |
24/06/2124 June 2021 | Group of companies' accounts made up to 2020-09-30 |
09/07/209 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
28/05/2028 May 2020 | APPOINTMENT TERMINATED, SECRETARY NEIL WARMAN |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
29/01/2029 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PATRICK KEATING / 01/10/2019 |
16/12/1916 December 2019 | DIRECTOR APPOINTED MR RICHARD PATRICK KEATING |
05/12/195 December 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL WARMAN |
31/05/1931 May 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
22/05/1922 May 2019 | DISS40 (DISS40(SOAD)) |
21/05/1921 May 2019 | FIRST GAZETTE |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
08/04/198 April 2019 | ADOPT ARTICLES 06/03/2019 |
05/04/195 April 2019 | 06/03/19 STATEMENT OF CAPITAL GBP 2674759.00 |
13/07/1813 July 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
25/05/1825 May 2018 | 04/04/18 STATEMENT OF CAPITAL GBP 7.357407 |
21/05/1821 May 2018 | 22/12/17 STATEMENT OF CAPITAL GBP 7.354908 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM C/O HBJ GATELEY LLP 1 PATERNOSTER SQUARE LONDON EC4M 7DX |
20/02/1820 February 2018 | RETURN OF PURCHASE OF OWN SHARES |
19/02/1819 February 2018 | DIRECTOR APPOINTED MR NEIL WARMAN |
19/02/1819 February 2018 | SECRETARY APPOINTED MR NEIL WARMAN |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
07/02/177 February 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
20/09/1620 September 2016 | AUDITOR'S RESIGNATION |
24/03/1624 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
02/02/162 February 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
22/01/1622 January 2016 | DIRECTOR APPOINTED MR EAMON WILLIAM NOLAN |
08/09/158 September 2015 | 26/06/15 STATEMENT OF CAPITAL GBP 7.355907 |
16/03/1516 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
04/02/154 February 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
03/12/143 December 2014 | COMPANY NAME CHANGED RED LION 2014 LIMITED CERTIFICATE ISSUED ON 03/12/14 |
29/09/1429 September 2014 | CURRSHO FROM 28/02/2015 TO 30/09/2014 |
15/07/1415 July 2014 | 04/07/14 STATEMENT OF CAPITAL GBP 7.139907 |
17/06/1417 June 2014 | 07/05/14 STATEMENT OF CAPITAL GBP 5.729907 |
17/06/1417 June 2014 | SUB-DIVISION 07/05/14 |
02/06/142 June 2014 | ADOPT ARTICLES 07/05/2014 |
27/05/1427 May 2014 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM INNOVIS HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS UNITED KINGDOM |
22/05/1422 May 2014 | DIRECTOR APPOINTED MR JAMES BRETT GREENBURY |
22/05/1422 May 2014 | DIRECTOR APPOINTED MRS MARGARET WALKER MCPHERSON |
22/05/1422 May 2014 | DIRECTOR APPOINTED MR SAM CHRISTOPHER NICHOLLS |
22/05/1422 May 2014 | DIRECTOR APPOINTED MRS RACHEL ANN MCCORRY |
22/05/1422 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEY |
21/05/1421 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/05/1421 May 2014 | CHANGE OF NAME 07/05/2014 |
13/05/1413 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089176870001 |
28/02/1428 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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