IOER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Director's details changed for Mr Kevin Andrew Saddington on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Vigo Uk Holdings Ltd as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Jamie Saddington on 2023-11-14

View Document

17/08/2317 August 2023 Registered office address changed from 74 Lairgate Beverley HU17 8EU England to 72 Lairgate Beverley HU17 8EU on 2023-08-17

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-29 with updates

View Document

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

View Accounts

04/01/234 January 2023 Registered office address changed from Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX to 74 Lairgate Beverley HU17 8EU on 2023-01-04

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

22/02/2222 February 2022 Change of details for Mr Shane Brennan as a person with significant control on 2021-12-23

View Document

18/02/2218 February 2022 Notification of Vigo Uk Holdings Ltd as a person with significant control on 2021-12-23

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

18/02/2218 February 2022 Appointment of Mr Jamie Saddington as a director on 2021-12-23

View Document

18/02/2218 February 2022 Appointment of Mr Kevin Andrew Saddington as a director on 2021-12-23

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

11/01/2211 January 2022 Memorandum and Articles of Association

View Document

26/04/2126 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076798550001

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR SHANE BRENNAN / 27/11/2020

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR SHANE BRENNAN / 27/11/2020

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

27/11/2027 November 2020 CESSATION OF PATRICIA BRENNAN AS A PSC

View Document

09/10/209 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR SHANE BRENNAN / 01/07/2019

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA BRENNAN

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR DONNA HILLIDGE

View Document

19/10/1819 October 2018 CESSATION OF DONNA HILLIDGE AS A PSC

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR DONNA HILLIDGE

View Document

18/06/1818 June 2018 CESSATION OF SHANE PHILLIP BRENNAN AS A PSC

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE PHILLIP BRENNAN

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MISS DONNA HILLIDGE

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MISS DONNA HILLIDGE

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR SHANE BRENNAN / 31/03/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA HILLIDGE

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076798550001

View Document

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE BRENNAN

View Document

28/06/1728 June 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM THE TOWER DALTONGATE BUSINESS CENTRE ULVERSTON CUMBRIA LA12 7AJ

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

07/03/177 March 2017 FIRST GAZETTE

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE PHILLIP BRENNAN / 01/06/2016

View Document

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

View Accounts

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GORMAN

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE PHILLIP BRENNAN / 25/03/2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/04/1417 April 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

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

View Accounts

18/03/1418 March 2014 MEMORANDUM OF ASSOCIATION

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID GEORGE GORMAN / 06/02/2014

View Document

05/03/145 March 2014 COMPANY NAME CHANGED PAUL GORMAN GROUTING PERSONEL LTD CERTIFICATE ISSUED ON 05/03/14

View Document

05/03/145 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 2D BARQUE STREET BARROW IN FURNESS CUMBRIA LA14 2RE ENGLAND

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR SHANE PHILLIP BRENNAN

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED SHANE PHILLIP BRENNAN

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

18/11/1118 November 2011 08/09/11 STATEMENT OF CAPITAL GBP 2

View Document

23/06/1123 June 2011 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