IOT PLC

Company Documents

DateDescription
24/02/1524 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCALL

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SON

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLTON

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JENKS

View Document

29/04/1329 April 2013 COMPANY NAME CHANGED SHARP BUSINESS SYSTEMS UK PLC CERTIFICATE ISSUED ON 29/04/13

View Document

23/04/1323 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1323 April 2013 CHANGE OF NAME 18/04/2013

View Document

12/03/1312 March 2013 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

01/03/131 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PATRICK BURTON / 21/01/2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY JENKS / 21/01/2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY CHARLTON / 21/01/2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GILES / 21/01/2013

View Document

27/09/1227 September 2012 COMPANY NAME CHANGED IOT SOLUTIONS PLC CERTIFICATE ISSUED ON 27/09/12

View Document

27/09/1227 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1223 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/03/1124 March 2011 SECRETARY APPOINTED MR STEPHEN GEORGE NICHOLS

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY SUZANNE WREN

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SON / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCALL / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY JENKS / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY CHARLTON / 17/02/2010

View Document

13/05/0913 May 2009 SECRETARY APPOINTED MRS SUZANNE WREN

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY MELANIE BRYANT MOATE

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/074 June 2007 COMPANY NAME CHANGED EUROCOPY (GREAT BRITAIN) PLC CERTIFICATE ISSUED ON 04/06/07

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 AUDITOR'S RESIGNATION

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 COMPANY NAME CHANGED YPCS 107 PLC CERTIFICATE ISSUED ON 14/12/01

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/11/0126 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

02/10/002 October 2000 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