INNOVATIVE SOLUTIONS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
12/09/2312 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-05-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/08/2025 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/02/207 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 21/10/2019 |
22/01/2022 January 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 21/10/2018 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
02/08/182 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/11/162 November 2016 | SECRETARY APPOINTED MRS SUSAN RIGBY |
02/11/162 November 2016 | APPOINTMENT TERMINATED, SECRETARY DANIEL MAGEE |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/11/1517 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
17/11/1517 November 2015 | APPOINTMENT TERMINATED, DIRECTOR LESLIE BURRILL |
11/11/1511 November 2015 | APPOINTMENT TERMINATED, DIRECTOR LESLIE BURRILL |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
24/10/1424 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/10/1329 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/10/1225 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
28/02/1228 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
25/10/1125 October 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
23/03/1123 March 2011 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM UNIT 28 TRANSPENNINE INDUSTRIAL ESTATE GORRELS WAY QUEENSWAY ROCHDALE LANCASHIRE OL112QR |
27/10/1027 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/10/0927 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
23/10/0823 October 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
25/10/0725 October 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
21/06/0721 June 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/05/07 |
25/10/0625 October 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
12/07/0612 July 2006 | NEW DIRECTOR APPOINTED |
12/07/0612 July 2006 | DIRECTOR RESIGNED |
12/07/0612 July 2006 | DIRECTOR RESIGNED |
12/07/0612 July 2006 | NEW SECRETARY APPOINTED |
12/07/0612 July 2006 | SECRETARY RESIGNED |
12/07/0612 July 2006 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: TUNSTALL ROAD BOSLEY MACCLESFIELD CHESHIRE SK11 0PE |
12/07/0612 July 2006 | NEW DIRECTOR APPOINTED |
15/11/0515 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
21/10/0321 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
20/10/0320 October 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS |
22/12/0222 December 2002 | DIRECTOR RESIGNED |
22/12/0222 December 2002 | NEW DIRECTOR APPOINTED |
22/12/0222 December 2002 | NEW DIRECTOR APPOINTED |
22/12/0222 December 2002 | REGISTERED OFFICE CHANGED ON 22/12/02 FROM: LIFFORD HALL TUNNEL LANE, KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN |
22/12/0222 December 2002 | SECRETARY RESIGNED |
22/12/0222 December 2002 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03 |
22/12/0222 December 2002 | DIRECTOR RESIGNED |
22/12/0222 December 2002 | NEW SECRETARY APPOINTED |
23/08/0223 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
06/12/016 December 2001 | RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS |
04/09/014 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
11/12/0011 December 2000 | RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS |
10/05/0010 May 2000 | NEW DIRECTOR APPOINTED |
10/05/0010 May 2000 | DIRECTOR'S PARTICULARS CHANGED |
10/05/0010 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
28/10/9928 October 1999 | RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS |
08/05/998 May 1999 | SECRETARY RESIGNED |
06/05/996 May 1999 | COMPANY NAME CHANGED EURO CARE 2000 LIMITED CERTIFICATE ISSUED ON 07/05/99 |
28/04/9928 April 1999 | NEW DIRECTOR APPOINTED |
28/04/9928 April 1999 | DIRECTOR RESIGNED |
26/04/9926 April 1999 | NEW SECRETARY APPOINTED |
21/04/9921 April 1999 | REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 18 THE LAGGER CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4DG |
02/12/982 December 1998 | NEW DIRECTOR APPOINTED |
18/11/9818 November 1998 | REGISTERED OFFICE CHANGED ON 18/11/98 FROM: 152 CITY ROAD LONDON EC1V 2NX |
18/11/9818 November 1998 | NEW SECRETARY APPOINTED |
30/10/9830 October 1998 | DIRECTOR RESIGNED |
30/10/9830 October 1998 | SECRETARY RESIGNED |
21/10/9821 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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