INNOVATIVE CONTRACTS LTD

Company Documents

DateDescription
09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 105 WORCESTER STREET STOURBRIDGE WEST MIDLANDS DY8 1AT ENGLAND

View Document

17/06/1917 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/06/1917 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/1917 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/05/1914 May 2019 CESSATION OF WEXMAR LIMITED AS A PSC

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUE RICHARD GAINES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DIGGINS

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR BLUE RICHARD GAINES

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM INNOSPEC MANUFACTURING PARK OIL SITES ROAD ELLESMERE PORT CHESHIRE CH65 4EY ENGLAND

View Document

19/03/1919 March 2019 COMPANY NAME CHANGED INNOVATIVE PACKAGING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/03/19

View Document

08/01/198 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055013690003

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

24/05/1824 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

24/05/1824 May 2018 SAIL ADDRESS CREATED

View Document

14/12/1714 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 PREVSHO FROM 28/02/2018 TO 31/08/2017

View Document

13/12/1713 December 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GOULDING

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR PAUL JOHN DIGGINS

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 1ST FLOOR FALCON POINT PARK PLAZA HEATH HAYES CANNOCK WS12 2DE ENGLAND

View Document

30/05/1730 May 2017 PREVEXT FROM 31/08/2016 TO 28/02/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/02/1726 February 2017 APPOINTMENT TERMINATED, DIRECTOR EVERT DE VRIES

View Document

26/02/1726 February 2017 APPOINTMENT TERMINATED, SECRETARY EVERT DE VRIES

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR DAVID PHILLIP GOULDING

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE BROOME

View Document

20/09/1620 September 2016 OTHER COMP BUSINESS 26/08/2016

View Document

12/09/1612 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055013690002

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

05/09/165 September 2016 SECRETARY APPOINTED MR EVERT PIETER DE VRIES

View Document

28/08/1628 August 2016 REGISTERED OFFICE CHANGED ON 28/08/2016 FROM MAZARS HOUSE, GELDERD ROAD GILDERSOME LEEDS LS27 7JN

View Document

28/08/1628 August 2016 DIRECTOR APPOINTED MR EVERT PIETER DE VRIES

View Document

28/08/1628 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROSS BROOME

View Document

28/08/1628 August 2016 APPOINTMENT TERMINATED, SECRETARY DENISE BROOME

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

18/08/1518 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/05/1519 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/07/1415 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR ROSS DOMINIC JAMES BROOME

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROOME

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MRS DENISE BROOME

View Document

21/08/1321 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/07/1213 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/07/1113 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID JOHN BROOME / 06/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 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