INNOVATIVE ENTERPRISE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Christopher John Dixon on 1998-06-24

View Document

22/07/2522 July 2025 NewSecond filing for the notification of Christopher John Dixon as a person with significant control

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

10/06/2510 June 2025 NewChange of details for Christopher John Dixon as a person with significant control on 2024-12-09

View Document

09/06/259 June 2025 NewCessation of Clare Victoria Dixon as a person with significant control on 2024-12-09

View Document

09/06/259 June 2025 NewNotification of Clare Victoria Dixon as a person with significant control on 2017-06-26

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-06-24 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

15/06/2115 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

06/07/206 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH CHAPMAN

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

04/06/184 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/07/174 July 2017 Notification of Christopher John Dixon as a person with significant control on 2017-06-26

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN DIXON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/06/1629 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

22/07/1422 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

19/07/1319 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

19/07/1219 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

18/07/1118 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MRS CLARE VICTORIA DIXON

View Document

25/10/1025 October 2010 21/10/10 STATEMENT OF CAPITAL GBP 100

View Document

09/08/109 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU1 3SY

View Document

15/07/0815 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: IAS LTD ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

17/07/9817 July 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 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