INNOVA DESIGN AND BUILD LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Liquidators' statement of receipts and payments to 2024-11-21

View Document

20/12/2320 December 2023 Liquidators' statement of receipts and payments to 2023-11-21

View Document

08/12/228 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/12/222 December 2022 Statement of affairs

View Document

02/12/222 December 2022 Appointment of a voluntary liquidator

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to 47-49 Duke Street Darlington Co Durham DL3 7SD on 2022-12-02

View Document

02/12/222 December 2022 Resolutions

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

21/07/2121 July 2021 Cessation of Helen Elizabeth Watson as a person with significant control on 2021-07-19

View Document

21/07/2121 July 2021 Cessation of Hugh John Watson as a person with significant control on 2021-07-19

View Document

20/07/2120 July 2021 Registration of charge 041483350006, created on 2021-07-19

View Document

19/07/2119 July 2021 Appointment of Mr Ikenna Azubuike Amadi as a director on 2021-07-19

View Document

19/07/2119 July 2021 Notification of The Engineering Consortium Limited as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Hugh John Watson as a director on 2021-07-19

View Document

19/07/2119 July 2021 Registration of charge 041483350005, created on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Helen Watson as a secretary on 2021-07-19

View Document

13/05/2113 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM FAREHAM HOUSE 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB ENGLAND

View Document

03/11/203 November 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20

View Document

18/09/2018 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/09/2018 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/09/2018 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/08/2025 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

08/10/198 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

25/06/1825 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

12/06/1712 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 10 LITTLE PARK FARM ROAD SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5TD

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 88 NORTHERN ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3ER

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 S366A DISP HOLDING AGM 28/10/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 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