INNOLAS (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
28/04/2528 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

04/02/254 February 2025 Appointment of Mrs Sandra Linda Duckett as a director on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Sandra Marisa Facer as a secretary on 2025-01-27

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/06/2411 June 2024 Termination of appointment of Reinhard Kelnberger as a director on 2024-05-28

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/06/2116 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/09/2022 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/09/1817 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/08/1714 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/02/1728 February 2017 SECRETARY APPOINTED MRS SANDRA MARISA FACER

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY JANET HULL

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR JANET HULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, NO UPDATES

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/10/1527 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN DUCKETT / 23/10/2015

View Document

01/10/151 October 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 67 SOMERS ROAD RUGBY WARWICKSHIRE CV22 7DG

View Document

31/10/1331 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/08/102 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REINHARD KELNBERGER / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET HULL / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN DUCKETT / 21/10/2009

View Document

24/08/0924 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 5 CORUNNA COURT CORUNNA ROAD WARWICK CV34 5QH

View Document

30/10/0830 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS; AMEND

View Document

21/11/0521 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: CONCORDE HOUSE 24 WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5JG

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0326 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/11/98

View Document

03/12/973 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 SECRETARY RESIGNED

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 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