IO4 UK LIMITED

Office 330 60 Water Lane Office 330 60 Water Lane, Wilmslow, SK9 5AJ, Cheshire, England
StatusACTIVE
Company No.10618192
CategoryPrivate Limited Company
Incorporated14 Feb 2017
Age7 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

IO4 UK LIMITED is an active private limited company with number 10618192. It was incorporated 7 years, 4 months, 26 days ago, on 14 February 2017. The company address is Office 330 60 Water Lane Office 330 60 Water Lane, Wilmslow, SK9 5AJ, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-24

Officer name: Mr Marc Robert Thompson Hull

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-24

Psc name: Mr Marc Robert Thompson Hull

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-09

Old address: 113 Wilmslow Road Handforth Wilmslow SK9 3ER United Kingdom

New address: Office 330 60 Water Lane Wilmslow Wilmslow Cheshire SK9 5AJ

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-20

Psc name: Mr Marc Robert Thompson Hull

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 07 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-07

Officer name: Mr Marc Robert Thompson Hull

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-04

Psc name: Mr Marc Robert Thompson Hull

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-04

Officer name: Mr Marc Robert Thompson Hull

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-19

Psc name: Mr Marc Robert Thompson Hull

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-19

Psc name: Mr Alexander Stuart Fraser

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-19

Psc name: Mr Stephen Edwards

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Doyle

Cessation date: 2019-02-19

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2019

Action Date: 19 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-19

Capital : 30 GBP

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mr Stephen Edwards

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-28

Officer name: Mr Marc Robert Thompson Hull

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Doyle

Notification date: 2019-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Edwards

Notification date: 2019-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Stuart Fraser

Notification date: 2019-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marc Robert Thompson Hull

Notification date: 2019-01-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2019

Action Date: 07 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-07

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Martin Smith

Termination date: 2018-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Martin Smith

Termination date: 2018-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-07

Old address: Dte 5 Bank Street Bury Lancashire BL9 0DN United Kingdom

New address: 113 Wilmslow Road Handforth Wilmslow SK9 3ER

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-28

Officer name: Mr Edwards Stephen

Documents

View document PDF

Incorporation company

Date: 14 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIMERA PROPERTY MAINTENANCE LIMITED

80 THE HEIGHTS,BECKENHAM,BR3 5BZ

Number:10481588
Status:ACTIVE
Category:Private Limited Company

LE13 MOT CENTRE LTD

UNIT 2C,MELTON MOWBRAY,LE13 1AY

Number:11561101
Status:ACTIVE
Category:Private Limited Company

MAT CORPORATION LIMITED

18 LANKERS DRIVE,HARROW,HA2 7NT

Number:06794083
Status:ACTIVE
Category:Private Limited Company

MONUMENT FIRE DETECTION SYSTEMS LIMITED

28 CHIVINGTON CLOSE,WEST MIDLANDS,B90 4YS

Number:04554475
Status:ACTIVE
Category:Private Limited Company

PEARSONS YARD MANAGEMENT COMPANY LIMITED

GOOSE FARM GOOSE LANE,YORK,YO61 1ET

Number:05587762
Status:ACTIVE
Category:Private Limited Company

SKYLON CAPITAL LIMITED

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:09437527
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