INNOVATE FACILITIES SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/01/1613 January 2016 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/01/1512 January 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOMLINSON / 09/11/2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ANN EARNSHAW / 09/11/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/12/1214 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/01/124 January 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL UNITED KINGDOM

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ANN EARNSHAW / 09/11/2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOMLINSON / 09/11/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/01/1113 January 2011 25/11/10 STATEMENT OF CAPITAL GBP 2

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MICHAEL TOMLINSON

View Document

29/11/1029 November 2010 CURRSHO FROM 30/11/2011 TO 30/04/2011

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR STUART ARTHUR

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED CATHERINE ANN EARNSHAW

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED STUART COLIN ARTHUR

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

09/11/109 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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