INNOVATE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/07/201 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SUNDERLAND / 02/10/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARK SUNDERLAND / 02/10/2019

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071224640001

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SUNDERLAND / 20/12/2017

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARK SUNDERLAND / 20/12/2017

View Document

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

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SUNDERLAND / 09/09/2016

View Document

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

View Accounts

01/02/161 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN BURGESS

View Document

07/04/157 April 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 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

07/03/147 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

04/09/134 September 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

04/02/134 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/09/1112 September 2011 COMPANY NAME CHANGED BRIGHTSIDE PROJECTS LIMITED CERTIFICATE ISSUED ON 12/09/11

View Document

09/08/119 August 2011 COMPANY NAME CHANGED ACCESS PROJECTS LIMITED CERTIFICATE ISSUED ON 09/08/11

View Document

08/02/118 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

08/07/108 July 2010 02/02/10 STATEMENT OF CAPITAL GBP 100

View Document

08/07/108 July 2010 02/02/10 STATEMENT OF CAPITAL GBP 100

View Document

08/07/108 July 2010 02/02/10 STATEMENT OF CAPITAL GBP 100

View Document

08/07/108 July 2010 02/02/10 STATEMENT OF CAPITAL GBP 100

View Document

08/07/108 July 2010 NC INC ALREADY ADJUSTED 02/02/2010

View Document

12/01/1012 January 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