IOS SUPPORT SERVICES LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 STRUCK OFF AND DISSOLVED

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN BURNELL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

19/08/1619 August 2016 PREVSHO FROM 30/04/2016 TO 30/03/2016

View Document

06/05/166 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR ASHLEY GOVIER

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR DARREN BURNELL

View Document

09/05/149 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/08/137 August 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

07/08/137 August 2013 DISS40 (DISS40(SOAD))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/08/1228 August 2012 COMPANY NAME CHANGED IOS CLEANING (SWANSEA) LIMITED CERTIFICATE ISSUED ON 28/08/12

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 34 JONES POINT HOUSE CARDIFF SOUTH GLAMORGAN CF11 0JF

View Document

28/05/1228 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/07/1128 July 2011 CHANGE OF NAME 19/07/2011

View Document

14/04/1114 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN GOVIER / 01/01/2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 7 NEW STREET PONTNEWYDD CWNBRAN NP44 1EE

View Document

25/06/1025 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

17/06/1017 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1017 June 2010 CHANGE OF NAME 10/06/2010

View Document

07/04/097 April 2009 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