INNOVATION SOFTWARE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

03/11/223 November 2022 Registered office address changed from Innovation Centre - Medway Unit F 26 Maidstone Road Chatham Kent ME5 9FD England to Innovation Centre-Medway Unit F26 Maidstone Road Chatham Kent ME5 9FD on 2022-11-03

View Document

01/11/221 November 2022 Registered office address changed from 49 Avocet Way Finberry Sevington Kent TN25 7FR United Kingdom to Innovation Centre - Medway Unit F 26 Maidstone Road Chatham Kent ME5 9FD on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 9 NEW ROAD ROCHESTER KENT ME1 1BH

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR PRAFULLA SHIMPI

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR PRAFULLA SUDHAKAR SHIMPI

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/06/163 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/06/1511 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/06/146 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL STANIFORTH

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARY STANIFORTH / 29/05/2010

View Document

21/07/1021 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 COMPANY NAME CHANGED MANAGEMENT INNOVATION SYSTEMS LI MITED CERTIFICATE ISSUED ON 24/02/03

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/06/9821 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

05/07/975 July 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

25/10/9525 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 EXEMPTION FROM APPOINTING AUDITORS 23/10/95

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

27/09/9327 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

03/07/923 July 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 S252 DISP LAYING ACC 29/04/91

View Document

15/04/9115 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

17/05/9017 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

26/07/8926 July 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

06/07/896 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/897 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 AUDITOR'S RESIGNATION

View Document

22/01/8822 January 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

08/09/878 September 1987 COMPANY NAME CHANGED MICROSOURCE LIMITED CERTIFICATE ISSUED ON 09/09/87

View Document

12/08/8712 August 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 PARTICULARS OF MORTGAGE/CHARGE

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