INNER VERSION LTD.
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | Application to strike the company off the register |
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
04/09/234 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
28/12/2228 December 2022 | Register inspection address has been changed from 510 Bristol Business Park Easy Accounts and Tax Bristol BS16 1EJ England to 510 Bristol Business Park C/O Easy Accounts and Tax Bristol BS16 1EJ |
23/12/2223 December 2022 | Register inspection address has been changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH England to 510 Bristol Business Park Easy Accounts and Tax Bristol BS16 1EJ |
18/10/2218 October 2022 | Termination of appointment of Alan William Patmore as a secretary on 2022-10-18 |
18/10/2218 October 2022 | Registered office address changed from Isabella Mews, the Avenue Combe Down Bath BA2 5EH to 27 Grosvenor Place 27 Grosvenor Place Bath BA1 6BA on 2022-10-18 |
18/10/2218 October 2022 | Registered office address changed from 27 Grosvenor Place 27 Grosvenor Place Bath BA1 6BA England to 27 Grosvenor Place Bath BA1 6BA on 2022-10-18 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
07/08/217 August 2021 | Total exemption full accounts made up to 2020-12-31 |
01/07/201 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / CHRISTOPHER GIBBS / 11/03/2020 |
11/03/2011 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GIBBS / 11/03/2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
06/07/186 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
26/06/1626 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/02/1620 February 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/01/1518 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/02/1424 February 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/02/1311 February 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/01/1216 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/12/1028 December 2010 | Annual return made up to 19 December 2010 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/02/1022 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/02/1022 February 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
20/02/1020 February 2010 | SAIL ADDRESS CREATED |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GIBBS / 01/10/2009 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/04/0922 April 2009 | COMPANY NAME CHANGED BINARYSOFT LTD CERTIFICATE ISSUED ON 23/04/09 |
30/12/0830 December 2008 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/02/0813 February 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | 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