INNOVATIVE SOLUTIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

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

View Accounts

25/08/2025 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/10/2019

View Document

22/01/2022 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/10/2018

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

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

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

02/08/182 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

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

View Accounts

02/11/162 November 2016 SECRETARY APPOINTED MRS SUSAN RIGBY

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL MAGEE

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

17/11/1517 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE BURRILL

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE BURRILL

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/10/1424 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/10/1329 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/10/1225 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

25/10/1125 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM UNIT 28 TRANSPENNINE INDUSTRIAL ESTATE GORRELS WAY QUEENSWAY ROCHDALE LANCASHIRE OL112QR

View Document

27/10/1027 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/10/0927 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

23/10/0823 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/05/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: TUNSTALL ROAD BOSLEY MACCLESFIELD CHESHIRE SK11 0PE

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

20/10/0320 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: LIFFORD HALL TUNNEL LANE, KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN

View Document

22/12/0222 December 2002 SECRETARY RESIGNED

View Document

22/12/0222 December 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 SECRETARY RESIGNED

View Document

06/05/996 May 1999 COMPANY NAME CHANGED EURO CARE 2000 LIMITED CERTIFICATE ISSUED ON 07/05/99

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 18 THE LAGGER CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4DG

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

21/10/9821 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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