I O PROJECTS LIMITED
Status | ACTIVE |
Company No. | 06762417 |
Category | Private Limited Company |
Incorporated | 01 Dec 2008 |
Age | 15 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
I O PROJECTS LIMITED is an active private limited company with number 06762417. It was incorporated 15 years, 6 months, 14 days ago, on 01 December 2008. The company address is Wicken Back Lane Wicken Back Lane, Birmingham, B46 2AW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 21 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 06 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
New address: Wicken Back Lane Coleshill Birmingham B46 2AW
Old address: 3 Scarlet Close Ash Brake Swindon Wiltshire SN25 4ZH
Change date: 2017-12-13
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Termination director company with name termination date
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: Rosemary Tinker
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2014
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type dormant
Date: 10 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Resolution
Date: 03 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Brown
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosemary Tinker
Change date: 2009-12-01
Documents
Legacy
Date: 11 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 01/07/09\gbp si 11@1=11\gbp ic 10/21\
Documents
Legacy
Date: 11 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2009 to 30/06/2009
Documents
Legacy
Date: 13 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 07/01/09\gbp si 8@1=8\gbp ic 2/10\
Documents
Legacy
Date: 23 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 23/12/2008 from 34A wellsway bath avon somerset BA2 2AA
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed rosemary tinker
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed david brown
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john wildman
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sameday company services LIMITED
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11521936 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DRAPERS AVENUE,MARGATE,CT9 4AP
Number: | 10981734 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THATCHED COTTAGES,HALSTEAD,CO9 4HX
Number: | 10350444 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE CHESTNUTS,NESTON,CH64 1TU
Number: | 08196189 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOP'S COURT,ABERDEEN,AB10 1YL
Number: | SC361705 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 09033332 |
Status: | ACTIVE |
Category: | Private Limited Company |