INNOV SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/12/2431 December 2024 | Micro company accounts made up to 2023-03-31 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
31/12/2331 December 2023 | Micro company accounts made up to 2022-03-31 |
08/09/238 September 2023 | Compulsory strike-off action has been suspended |
08/09/238 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/09/177 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075585260001 |
01/07/171 July 2017 | DISS40 (DISS40(SOAD)) |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDON RICW |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE RICE |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
30/05/1730 May 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | DISS40 (DISS40(SOAD)) |
14/06/1614 June 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM LAYSTALLS CROSS HAYES MALMESBURY WILTSHIRE SN16 9BE |
07/06/167 June 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | DIRECTOR APPOINTED MS CATHERINE RICE |
29/05/1529 May 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | SECRETARY APPOINTED MR PHILIP NEVILLE GURNHILL |
14/05/1414 May 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | APPOINTMENT TERMINATED, DIRECTOR TOBY DAVIDSON |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM UNIT 20 THE FARM HOUSE HIGHLANDS FARM HIGHLANDS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1EA ENGLAND |
20/03/1320 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
20/03/1320 March 2013 | APPOINTMENT TERMINATED, DIRECTOR SPENCER GEORGE |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
29/06/1229 June 2012 | DIRECTOR APPOINTED MR BRENDON RICE |
29/06/1229 June 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 1 LORDSWOOD FARM MALMSBURY SN16 0JZ ENGLAND |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | COMPANY NAME CHANGED PROBE IT LIMITED CERTIFICATE ISSUED ON 13/02/12 |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM UNIT B EAST HOUSE BRAESIDE BUSINESS PARK POOLE DORSET BH15 2BX ENGLAND |
09/03/119 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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