INNOVATION SOFTWARE CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/01/2411 January 2024 Micro company accounts made up to 2023-06-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

12/06/2312 June 2023 Change of share class name or designation

View Document

12/06/2312 June 2023 Memorandum and Articles of Association

View Document

27/04/2327 April 2023 Appointment of Mrs Michile Riley as a director on 2023-04-01

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

24/09/2224 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

29/11/1829 November 2018 S1096 COURT ORDER TO RECTIFY

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/06/161 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/06/151 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/06/143 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/06/133 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/06/121 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/05/1127 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN MUMBY

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUMBY

View Document

01/06/101 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM RILEY / 22/05/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER MUMBY / 22/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER MUMBY / 22/05/2010

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/07/0223 July 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NC INC ALREADY ADJUSTED 20/12/01

View Document

26/01/0226 January 2002 £ NC 1000/10000 20/12/01

View Document

22/01/0222 January 2002 1998 ORDINARY SHARES 20/12/01

View Document

10/01/0210 January 2002 1998 ORD SHARES 20/12/01

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 COMPANY NAME CHANGED SULLEN SMILE LIMITED CERTIFICATE ISSUED ON 12/06/01

View Document

22/05/0122 May 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