Advanced company searchLink opens in new window

IOTECH SYSTEMS LIMITED

Company number 10705197

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)
17 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
20 Dec 2023 AP01 Appointment of Mr David Mccann as a director on 1 September 2023
20 Dec 2023 AP01 Appointment of Mr David King as a director on 26 April 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Aug 2023 MR04 Satisfaction of charge 107051970002 in full
18 Aug 2023 MR01 Registration of charge 107051970003, created on 2 August 2023
23 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 May 2023 SH01 Statement of capital following an allotment of shares on 4 May 2023
  • GBP 327.97
24 Apr 2023 AD01 Registered office address changed from The Catalyst 3 Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG United Kingdom to 6 Greenwood Close Washington NE38 8LR on 24 April 2023
12 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
02 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2022
  • GBP 311.56
07 Jan 2023 MA Memorandum and Articles of Association
07 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 311.74
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2023.
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2022 AP01 Appointment of Mr Michel Tombroff as a director on 26 April 2022
11 Jul 2022 TM01 Termination of appointment of Philippe Mauchard as a director on 26 April 2022
18 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
31 Jan 2022 MR01 Registration of charge 107051970002, created on 28 January 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
25 Jan 2021 MR04 Satisfaction of charge 107051970001 in full
11 Nov 2020 AD01 Registered office address changed from The Catalyst 3, Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG United Kingdom to The Catalyst 3 Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG on 11 November 2020
04 Nov 2020 AD01 Registered office address changed from The Catalyst 3 Science Square, Newcastle Helix, Newcastle upon Tyne County NE4 5TG United Kingdom to The Catalyst 3, Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG on 4 November 2020