IO IT LTD
Status | ACTIVE |
Company No. | 08036712 |
Category | Private Limited Company |
Incorporated | 18 Apr 2012 |
Age | 12 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
IO IT LTD is an active private limited company with number 08036712. It was incorporated 12 years, 3 months, 1 day ago, on 18 April 2012. The company address is 1 Fennel Close, Swindon, SN2 2RY, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jun 2024
Action Date: 31 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-07
Old address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY England
New address: 1 Fennel Close Swindon SN2 2RY
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 04 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Change to a person with significant control
Date: 02 Jun 2020
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-16
Psc name: Mr James Morrish
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-16
Officer name: Mr James Morrish
Documents
Change to a person with significant control
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-16
Psc name: Mr James Morrish
Documents
Termination director company with name termination date
Date: 16 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachael Joyce Morrish
Termination date: 2019-12-06
Documents
Termination director company with name termination date
Date: 16 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachael Joyce Morrish
Termination date: 2019-12-06
Documents
Cessation of a person with significant control
Date: 16 Dec 2019
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rachael Joyce Morrish
Cessation date: 2019-12-06
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Appoint person director company with name date
Date: 11 Mar 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachael Joyce Morrish
Appointment date: 2016-02-23
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-25
Officer name: Mrs Rachael Joyce Morrish
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachael Joyce Morrish
Appointment date: 2016-02-01
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-25
Old address: 7 Chelford Grove Patchway Bristol BS34 6DD
New address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-13
Officer name: Mr James Morrish
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Change person director company with change date
Date: 27 Apr 2015
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-21
Officer name: Mr James Morrish
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2014
Action Date: 19 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-19
Old address: 19 the Park Bradley Stoke Bristol BS32 0AP
New address: 7 Chelford Grove Patchway Bristol BS34 6DD
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Incorporation company
Date: 18 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CHESHIRE HELPING HANDS LIMITED
11309007: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11309007 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANSOM PLACE APARTMENTS (YORK) RTM COMPANY LIMITED
UNIT 14 MIDDLETHORPE BUSINESS PARK SIM BALK LANE,YORK,YO23 2UE
Number: | 08122159 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 6 VERNON TERRACE,BRIGHTON,BN1 3JG
Number: | 08868753 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD UNIVERSITY PRESS,OXFORD,OX2 6DP
Number: | 01863031 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRISTINE HEALTHCARE SOLUTIONS LIMITED
4, HAZELDENE TERRACE,SUNDERLAND,SR4 6NA
Number: | 11514349 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 OTTRELLS MEAD,BRISTOL,BS32 0AJ
Number: | 08158762 |
Status: | ACTIVE |
Category: | Private Limited Company |