IOTECH SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

01/01/251 January 2025 Termination of appointment of Stephen Osselton as a director on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Satisfaction of charge 107051970003 in full

View Document

06/12/246 December 2024 Registration of charge 107051970004, created on 2024-12-06

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Appointment of Mr David Mccann as a director on 2023-09-01

View Document

20/12/2320 December 2023 Appointment of Mr David King as a director on 2023-04-26

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Satisfaction of charge 107051970002 in full

View Document

18/08/2318 August 2023 Registration of charge 107051970003, created on 2023-08-02

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

24/04/2324 April 2023 Registered office address changed from The Catalyst 3 Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG United Kingdom to 6 Greenwood Close Washington NE38 8LR on 2023-04-24

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

02/02/232 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-22

View Document

07/01/237 January 2023 Resolutions

View Document

07/01/237 January 2023 Memorandum and Articles of Association

View Document

07/01/237 January 2023 Resolutions

View Document

07/01/237 January 2023 Resolutions

View Document

07/01/237 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-22

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

31/01/2231 January 2022 Registration of charge 107051970002, created on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM THE CATALYST 3 SCIENCESQUARE NEWCASTLE HELIX NEWCASTLE UPON TYNE NE4 5TG UNITED KINGDOM

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM OFFICE 4.01, THE CATALYST, SCIENCE SQUARE NEWCASTLE HELIX NEWCASTLE UPON TYNE NE4 5TG ENGLAND

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH RAYMOND STEELE / 16/04/2020

View Document

11/03/2011 March 2020 07/11/19 STATEMENT OF CAPITAL GBP 246.63

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM THE CORE BATH LANE NEWCASTLE HELIX NEWCASTLE UPON TYNE NE4 5TF ENGLAND

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM THE CATALYST 3 SCIENCE SQUARE NEWCASTLE HELIX NEWCASTLE UPON TYNE COUNTY NE4 5TG UNITED KINGDOM

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR STEPHEN OSSELTON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM THE CORE IOTECH, THE CORE, SCIENCE CENTRAL BATH LANE NEWCASTLE UPON TYNE NE4 5TF ENGLAND

View Document

24/09/1924 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 DIRECTOR APPOINTED PHILIPPE MAUCHARD

View Document

07/09/197 September 2019 07/08/19 STATEMENT OF CAPITAL GBP 190.26

View Document

07/09/197 September 2019 CESSATION OF ANDREW WILLIAM FOSTER AS A PSC

View Document

07/09/197 September 2019 CESSATION OF STEPHEN OSSELTON AS A PSC

View Document

07/09/197 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OSSELTON

View Document

21/08/1921 August 2019 ADOPT ARTICLES 05/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN OSSELTON / 10/04/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM FOSTER / 10/04/2019

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 46 DEVONSHIRE PLACE NEWCASTLE UPON TYNE NE2 2ND UNITED KINGDOM

View Document

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1822 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107051970001

View Document

07/06/187 June 2018 ADOPT ARTICLES 18/05/2018

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED GREGG ADKIN

View Document

24/05/1824 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 157.5

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 106.14

View Document

21/03/1821 March 2018 SUB-DIVISION 08/03/18

View Document

19/03/1819 March 2018 ADOPT ARTICLES 08/03/2018

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR STEPHEN OSSELTON

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM FOSTER / 03/04/2017

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN OSSELTON / 06/04/2017

View Document

04/07/174 July 2017 SECOND FILED SH01 - 03/04/17 STATEMENT OF CAPITAL GBP 70

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH RAYMOND STEELE

View Document

31/05/1731 May 2017 07/05/17 STATEMENT OF CAPITAL GBP 100

View Document

29/05/1729 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OSSELTON

View Document

19/05/1719 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR KEITH RAYMOND STEELE

View Document

29/04/1729 April 2017 CONSOLIDATION 03/04/17

View Document

09/04/179 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 1.00002

View Document

03/04/173 April 2017 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