INNOVATIVE AUTOMATED SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-18 with no updates

View Document

03/06/253 June 2025 NewNotification of John Rodgers as a person with significant control on 2025-05-01

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-05-18 with updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/10/2022 October 2020 DISS40 (DISS40(SOAD))

View Document

21/10/2021 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/11/1913 November 2019 DISS40 (DISS40(SOAD))

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RODGERS

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL RODGERS

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/08/1815 August 2018 DISS40 (DISS40(SOAD))

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, NO UPDATES

View Document

29/07/1729 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DANIEL RODGERS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

09/08/169 August 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL RODGERS / 08/11/2012

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODGERS / 08/11/2012

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RODGERS / 08/11/2012

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 31 CROSSHILL ROAD RALOO LARNE ANTRIM BT40 3EB NORTHERN IRELAND

View Document

07/11/127 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 10

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR MICHAEL DANIEL RODGERS

View Document

14/06/1214 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

18/05/1118 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company