INNEXUS SYSTEMS LIMITED

Company Documents

DateDescription
16/08/1216 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/07/1119 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH HERBERT PETER BOWEN / 01/02/2010

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HERBERT PETER BOWEN / 28/08/2010

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM CATALYST HOUSE, GROUND FLOOR 720 CENTENNIAL COURT CENTENNIAL PARK ELSTREE HERTFORDSHIRE WD6 3SY

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR IAIN ALEXANDER POPE

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM CATALYST HOUSE GROUND FLOOR 720 CENTENNIAL COURT CENTENNIAL PARK ESLTREE HERTFORDSHIRE WD6 3SY

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 62 THE AVENUE FLITWICK BEDFORDSHIRE MK45 1BS

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TUBBS

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH OWEN POPE / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HERBERT PETER BOWEN / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 2010-01-23 with full list of shareholders

View Document

26/02/1026 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE WISE / 06/10/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE WISE / 26/10/2009

View Document

02/04/092 April 2009

View Document

02/04/092 April 2009 DIRECTOR APPOINTED GARETH POPE

View Document

02/04/092 April 2009 DIRECTOR APPOINTED NICHOLAS SEAN TUBBS

View Document

17/03/0917 March 2009 S-DIV

View Document

17/03/0917 March 2009 SUBDIVIDED 02/02/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED EUGENE WISE

View Document

21/12/0821 December 2008 S-DIV

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR EUGENE WISE

View Document

29/03/0829 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / YEVGEN WISE / 01/11/2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: G OFFICE CHANGED 23/10/07 34 EDISON ROAD RABANS LANE INDUSTRIAL AREA AYLESBURY BUCKINGHAMSHIRE HP19 8TE

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: G OFFICE CHANGED 10/02/05 94 PARK LANE MAYFAIR LONDON W1K 7TD

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: G OFFICE CHANGED 09/11/04 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

23/01/0423 January 2004 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