INNOVATIVE ENTERPRISE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Director's details changed for Christopher John Dixon on 1998-06-24 |
22/07/2522 July 2025 New | Second filing for the notification of Christopher John Dixon as a person with significant control |
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-24 with updates |
10/06/2510 June 2025 New | Change of details for Christopher John Dixon as a person with significant control on 2024-12-09 |
09/06/259 June 2025 New | Cessation of Clare Victoria Dixon as a person with significant control on 2024-12-09 |
09/06/259 June 2025 New | Notification of Clare Victoria Dixon as a person with significant control on 2017-06-26 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/08/2419 August 2024 | Confirmation statement made on 2024-06-24 with updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/07/2321 July 2023 | Confirmation statement made on 2023-06-24 with updates |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
15/06/2115 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
06/07/206 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
27/06/1927 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | APPOINTMENT TERMINATED, DIRECTOR RUTH CHAPMAN |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
04/06/184 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/07/174 July 2017 | Notification of Christopher John Dixon as a person with significant control on 2017-06-26 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN DIXON |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/06/1629 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
13/06/1613 June 2016 | 31/10/15 TOTAL EXEMPTION FULL |
04/08/154 August 2015 | 31/10/14 TOTAL EXEMPTION FULL |
24/06/1524 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
22/07/1422 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
21/07/1421 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
19/07/1319 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
01/07/131 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
19/07/1219 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
06/07/126 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
18/07/1118 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
01/07/111 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
25/10/1025 October 2010 | DIRECTOR APPOINTED MRS CLARE VICTORIA DIXON |
25/10/1025 October 2010 | 21/10/10 STATEMENT OF CAPITAL GBP 100 |
09/08/109 August 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
25/05/1025 May 2010 | 31/10/09 TOTAL EXEMPTION FULL |
17/08/0917 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
25/06/0925 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | |
01/10/081 October 2008 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU1 3SY |
15/07/0815 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
07/07/087 July 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
06/08/076 August 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
02/08/062 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
13/07/0613 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
25/07/0525 July 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/07/041 July 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
09/06/049 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
11/07/0311 July 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
05/06/035 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
10/07/0210 July 2002 | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
13/06/0213 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
18/07/0118 July 2001 | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
11/05/0111 May 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
06/07/006 July 2000 | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
06/04/006 April 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
08/07/998 July 1999 | RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS |
21/09/9821 September 1998 | NEW DIRECTOR APPOINTED |
08/09/988 September 1998 | NEW SECRETARY APPOINTED |
08/09/988 September 1998 | |
08/09/988 September 1998 | REGISTERED OFFICE CHANGED ON 08/09/98 FROM: IAS LTD ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN |
25/08/9825 August 1998 | SECRETARY RESIGNED |
21/07/9821 July 1998 | NEW SECRETARY APPOINTED |
17/07/9817 July 1998 | REGISTERED OFFICE CHANGED ON 17/07/98 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ |
17/07/9817 July 1998 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99 |
17/07/9817 July 1998 | NEW DIRECTOR APPOINTED |
17/07/9817 July 1998 | |
29/06/9829 June 1998 | SECRETARY RESIGNED |
29/06/9829 June 1998 | DIRECTOR RESIGNED |
24/06/9824 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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