Advanced company searchLink opens in new window

IO OUTSOURCING LIMITED

Company number 08917687

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 AD02 Register inspection address has been changed from 1-5 Poland Street Poland Street London W1F 8PR England to Darwin House, Darwin House Savannah Way, Leeds Valley Park Leeds West Yorkshire LS10 1AB
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
29 Feb 2024 CH01 Director's details changed for Mr Marcella Diane Rich on 16 February 2024
29 Feb 2024 CH01 Director's details changed for Ms Denise Mary Reid on 16 February 2024
29 Feb 2024 CH01 Director's details changed for Nicholas Morgan on 16 February 2024
12 Jul 2023 AA Group of companies' accounts made up to 30 September 2022
02 May 2023 AD02 Register inspection address has been changed to 1-5 Poland Street Poland Street London W1F 8PR
30 Apr 2023 AD01 Registered office address changed from 1-5 Poland Street London W1F 8PR England to Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB on 30 April 2023
30 Apr 2023 PSC05 Change of details for Williams Lea Group Limited as a person with significant control on 30 April 2023
03 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
16 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2023 SH08 Change of share class name or designation
13 Jan 2023 SH10 Particulars of variation of rights attached to shares
13 Jan 2023 MA Memorandum and Articles of Association
29 Dec 2022 SH06 Cancellation of shares. Statement of capital on 1 October 2022
  • GBP 5.92918
14 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Dec 2022 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
10 Oct 2022 SH08 Change of share class name or designation
06 Oct 2022 SH10 Particulars of variation of rights attached to shares
06 Oct 2022 AP01 Appointment of Ms Denise Mary Reid as a director on 1 October 2022
05 Oct 2022 PSC07 Cessation of Bsc Vct Plc as a person with significant control on 1 October 2022
05 Oct 2022 PSC02 Notification of Williams Lea Group Limited as a person with significant control on 1 October 2022
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • GBP 7.510547
05 Oct 2022 AD01 Registered office address changed from 60 Chiswell Street London EC1Y 4AG England to 1-5 Poland Street London W1F 8PR on 5 October 2022
05 Oct 2022 TM01 Termination of appointment of Giles Richard Whitman as a director on 1 October 2022