Teesside Industrial Estate
Stockton On Tees
Cleveland
TS17 9PP
Director Name | Mr Robert Henry Martin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2000(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 89 Willows Court Teesside Industrial Estate Stockton On Tees Cleveland TS17 9PP |
Secretary Name | Mr Robert Henry Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2000(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 89 Willows Court Teesside Industrial Estate Stockton On Tees Cleveland TS17 9PP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | iosltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 751444 |
Telephone region | Middlesbrough |
Registered Address | Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Robert Henry Martin 50.00% Ordinary |
---|---|
1 at £1 | Thomas Richard Henderson 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
10 August 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
26 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
26 July 2023 | Register inspection address has been changed from C/O Baines Jewitt Chartered Accountants Barrington House 41 - 45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA United Kingdom to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU (1 page) |
25 July 2023 | Registered office address changed from 89 Willows Court Teesside Industrial Estate Stockton on Tees Cleveland TS17 9PP to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 25 July 2023 (1 page) |
1 March 2023 | Accounts for a dormant company made up to 31 May 2022 (3 pages) |
8 August 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
23 February 2022 | Accounts for a dormant company made up to 31 May 2021 (3 pages) |
10 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
8 September 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
12 February 2020 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
22 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
14 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
9 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
3 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Secretary's details changed for Mr Robert Henry Martin on 1 January 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Robert Henry Martin on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Thomas Richard Henderson on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Robert Henry Martin on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Robert Henry Martin on 1 January 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mr Robert Henry Martin on 1 January 2010 (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Secretary's details changed for Mr Robert Henry Martin on 1 January 2010 (1 page) |
20 July 2010 | Director's details changed for Thomas Richard Henderson on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Thomas Richard Henderson on 1 January 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
5 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
8 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Return made up to 09/07/07; full list of members (7 pages) |
6 September 2007 | Return made up to 09/07/07; full list of members (7 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: unit 55B perry avenue teesside industrial estate stockton on tees cleveland TS17 9LN (1 page) |
14 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
14 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: unit 55B perry avenue teesside industrial estate stockton on tees cleveland TS17 9LN (1 page) |
24 January 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
24 January 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
13 October 2005 | Return made up to 09/07/05; full list of members (7 pages) |
13 October 2005 | Return made up to 09/07/05; full list of members (7 pages) |
13 October 2004 | Return made up to 09/07/04; full list of members (7 pages) |
13 October 2004 | Return made up to 09/07/04; full list of members (7 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
21 July 2003 | Accounts for a dormant company made up to 30 May 2003 (2 pages) |
21 July 2003 | Accounts for a dormant company made up to 30 May 2003 (2 pages) |
15 July 2003 | Return made up to 09/07/03; no change of members (7 pages) |
15 July 2003 | Return made up to 09/07/03; no change of members (7 pages) |
31 July 2002 | Return made up to 23/05/02; no change of members (7 pages) |
31 July 2002 | Return made up to 23/05/02; no change of members (7 pages) |
20 June 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
20 June 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
7 March 2002 | Amended accounts made up to 31 May 2001 (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 37-39 yarm lane stockton on tees cleveland TS18 3DT (1 page) |
7 March 2002 | Amended accounts made up to 31 May 2001 (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 37-39 yarm lane stockton on tees cleveland TS18 3DT (1 page) |
5 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
5 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
18 September 2001 | Return made up to 23/05/01; full list of members (6 pages) |
18 September 2001 | Return made up to 23/05/01; full list of members (6 pages) |
4 December 2000 | Ad 23/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 December 2000 | Ad 23/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Incorporation (32 pages) |
23 May 2000 | Incorporation (32 pages) |