INNEO SOLUTIONS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Accounts for a small company made up to 2024-12-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

08/08/238 August 2023 Accounts for a small company made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

30/03/2230 March 2022 Registered office address changed from 60 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW England to 60 Cygnet Court Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NW on 2022-03-30

View Document

23/02/2223 February 2022 Registered office address changed from Red Poll Barn Wootton Wawen Business Centre Alcester Road Wootton Wawen Warwickshire B95 6HJ to 60 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW on 2022-02-23

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

04/08/164 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

17/08/1517 August 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/1512 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

29/04/1429 April 2014 AUDITOR'S RESIGNATION

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY HT CORPORATE SERVICES LTD

View Document

06/04/116 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM C/O EBS LTD 10 JURY STREET WARWICK CV34 4EW

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HT CORPORATE SERVICES LTD / 01/03/2010

View Document

10/05/1010 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELMUT HAAS / 01/03/2010

View Document

29/04/0929 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / HT CORPORATE SERVICES LTD / 15/01/2009

View Document

04/09/084 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM C/O MICHAEL HARWOOD &CO 10 JURY STREET WARWICK CV34 4EW

View Document

29/04/0829 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ALLOTMENT OF 5000 ORD £1 SHARES 26/03/2008

View Document

11/04/0811 April 2008 ADOPT ARTICLES 26/03/2008

View Document

11/04/0711 April 2007 S80A AUTH TO ALLOT SEC 30/03/07

View Document

21/03/0721 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

16/03/0716 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information