IO ASSOCIATES LIMITED

61 Queen Square, Bristol, BS1 4JZ
StatusACTIVE
Company No.09577968
CategoryPrivate Limited Company
Incorporated06 May 2015
Age9 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

IO ASSOCIATES LIMITED is an active private limited company with number 09577968. It was incorporated 9 years, 1 month, 12 days ago, on 06 May 2015. The company address is 61 Queen Square, Bristol, BS1 4JZ.



Company Fillings

Confirmation statement with updates

Date: 31 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 06 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-06

Officer name: Mark Clifford Lloyd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 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: 07 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2019

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-04

Psc name: Neil Andrew Willis-Stovold

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2019

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-04

Psc name: Precision Resource Group Limited

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas James Hibberd

Change date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 12 Jul 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 06 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Andrew Willis-Stovold

Change date: 2018-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 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: 10 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-30

Officer name: Thomas James Hibberd

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Andrew Willis-Stovold

Change date: 2016-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-30

Officer name: Mark Clifford Lloyd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2015

Action Date: 10 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-10

Charge number: 095779680001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Capital allotment shares

Date: 21 May 2015

Action Date: 06 May 2015

Category: Capital

Type: SH01

Date: 2015-05-06

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 21 May 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTSPARK, PLUMBING, HEATING AND GAS LTD

29 HARVEST WAY,MALDON,CM9 4PS

Number:09703480
Status:ACTIVE
Category:Private Limited Company

CAM STORE (ROYSTON) LTD

CAM EUROPEAN IRELAND ENTERPRISE PARK,ROYSTON,SG8 5HW

Number:06798371
Status:ACTIVE
Category:Private Limited Company

CHAMBERS CLEANING SERVICES (LEEDS) LIMITED

172 EASTERLY ROAD,LEEDS,LS8 3AD

Number:10534907
Status:ACTIVE
Category:Private Limited Company

MACDONALD ORR DESIGN LIMITED

WOODEND,ARISAIG,PH39 4NJ

Number:SC357040
Status:ACTIVE
Category:Private Limited Company

MECH & ENG EUROPE LTD

51 RENOWN STREET,PLYMOUTH,PL2 2DF

Number:11293643
Status:ACTIVE
Category:Private Limited Company

R & T PROPERTY DEVELOPMENTS LIMITED

OLD COPPICE LODGE,LILLESHALL,TF10 9ER

Number:05323482
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