IO IT LTD

1 Fennel Close, Swindon, SN2 2RY, England
StatusACTIVE
Company No.08036712
CategoryPrivate Limited Company
Incorporated18 Apr 2012
Age12 years, 3 months, 1 day
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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)

JWC DIGITAL LIMITED

1 6 VERNON TERRACE,BRIGHTON,BN1 3JG

Number:08868753
Status:ACTIVE
Category:Private Limited Company

OXFORD REVIEWS LIMITED

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

TONYPERFORMER LIMITED

61 OTTRELLS MEAD,BRISTOL,BS32 0AJ

Number:08158762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source