IOT SOLUTIONS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-24 with updates

View Document

30/04/2530 April 2025 Change of details for Mr Neal John Forse as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Mr Neal John Forse on 2025-04-30

View Document

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

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

02/02/222 February 2022 Registered office address changed from 2nd Floor 1-5 Clerkenwell Road London EC1M 5PA United Kingdom to Herston Cross House 230 High Street Swanage Dorset BH19 2PQ on 2022-02-02

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

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

View Accounts

07/05/217 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES

View Document

12/01/2112 January 2021 SECRETARY APPOINTED MR KEVIN JOHN LYONS

View Document

03/11/203 November 2020 26/10/20 STATEMENT OF CAPITAL GBP 14.594729

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ UNITED KINGDOM

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR NEAL JOHN FORSE

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR NEAL FORSE / 31/05/2019

View Document

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

View Accounts

13/05/2013 May 2020 08/04/20 STATEMENT OF CAPITAL GBP 14.05874

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR NEAL FORSE / 07/05/2020

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ADOPT ARTICLES 25/03/2020

View Document

20/04/2020 April 2020 SUB-DIVISION 19/03/20

View Document

20/04/2020 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/202 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 12.394724

View Document

27/03/2027 March 2020 25/03/20 STATEMENT OF CAPITAL GBP 12.039464

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL FORSE

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA CLARE MAHY / 07/05/2019

View Document

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA CLARE MAHY / 25/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CLARE MAHY / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM APPLEY COTTAGE WEST ROAD BRANSGORE CHRISTCHURCH DORSET BH23 8BE UNITED KINGDOM

View Document

02/05/182 May 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