Advanced company searchLink opens in new window

IOCIS LTD

Company number 12807374

Filter by category

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)
26 Jan 2024 AA Micro company accounts made up to 31 August 2023
17 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
08 Aug 2023 AD03 Register(s) moved to registered inspection location 14 Maden Road Bacup OL13 8HY
07 Aug 2023 AD02 Register inspection address has been changed to 14 Maden Road Bacup OL13 8HY
07 Aug 2023 AD01 Registered office address changed from 3M Buckley Innovation Centre Firth Street Huddersfield HD1 3BD England to 3M Buckley Innovation Centre Firth Street Huddersfield HD1 3BD on 7 August 2023
07 Aug 2023 AD01 Registered office address changed from 2a Connaught Avenue London E4 7AA United Kingdom to 3M Buckley Innovation Centre Firth Street Huddersfield HD1 3BD on 7 August 2023
29 Jan 2023 AA Micro company accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
15 Aug 2022 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 2a Connaught Avenue London E4 7AA on 15 August 2022
29 Mar 2022 AA Micro company accounts made up to 31 August 2021
28 Nov 2021 PSC04 Change of details for Mr David Greenhalgh as a person with significant control on 28 November 2021
26 Aug 2021 AD01 Registered office address changed from 14 Maden Road Bacup OL13 8HY England to 85 Great Portland Street First Floor London W1W 7LT on 26 August 2021
25 Aug 2021 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 14 Maden Road Bacup OL13 8HY on 25 August 2021
25 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
25 Aug 2021 PSC01 Notification of David Greenhalgh as a person with significant control on 25 August 2021
25 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 25 August 2021
25 Aug 2021 CH01 Director's details changed for Dr David John Greenhalgh on 25 August 2021
12 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-12
  • GBP 1