INNOVATION AIR CONDITIONING AND BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewFull accounts made up to 2024-12-31

View Document

21/09/2521 September 2025 NewRegistered office address changed from Lansdowne Building Lansdowne Road East Croydon Surrey CR9 2ER to Unit 4B, Fourth Floor Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 2025-09-21

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTOINETTE RAMISES MITRY MIKHAEL / 01/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

15/03/1415 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034114380002

View Document

15/03/1415 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034114380001

View Document

09/09/139 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034114380002

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034114380001

View Document

23/08/1323 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/08/114 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTOINETTE RAMISES MITRY MIKHAEL / 01/07/2010

View Document

09/09/109 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

08/09/098 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 S366A DISP HOLDING AGM 16/06/05

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 COMPANY NAME CHANGED INNOVATION AIR CONDITIONING LIMI TED CERTIFICATE ISSUED ON 31/10/02

View Document

06/09/026 September 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: UNIT 13 BEECHWOOD BUSINESS PARK BURDOCK CLOSE HAWKS GREEN CANNOCK STAFFORDSHIRE WS11 2GB

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 COMPANY NAME CHANGED EXPRESSBASE LIMITED CERTIFICATE ISSUED ON 22/01/98

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

30/07/9730 July 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