INNOVATIVE IT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
20/09/2420 September 2024 | Final Gazette dissolved following liquidation |
20/09/2420 September 2024 | Final Gazette dissolved following liquidation |
20/06/2420 June 2024 | Return of final meeting in a members' voluntary winding up |
19/04/2319 April 2023 | Declaration of solvency |
19/04/2319 April 2023 | Appointment of a voluntary liquidator |
19/04/2319 April 2023 | Registered office address changed from 369 Hagley Road West Quinton Birmingham B32 2AL England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-04-19 |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
30/03/2330 March 2023 | Previous accounting period shortened from 2023-07-30 to 2023-03-23 |
30/03/2330 March 2023 | Micro company accounts made up to 2023-03-23 |
23/03/2323 March 2023 | Annual accounts for year ending 23 Mar 2023 |
16/03/2316 March 2023 | Micro company accounts made up to 2022-07-31 |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
23/09/2223 September 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
07/10/217 October 2021 | Confirmation statement made on 2021-07-26 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
14/10/2014 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR CHAMKAUR SINGH BURDISH / 14/10/2020 |
14/10/2014 October 2020 | REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 1ST FLOOR, THE SOUTH QUAY BUILDING K & B ACCOUNTANCY GROUP 189 MARSH WALL LONDON E14 9SH ENGLAND |
14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHAMKAUR SINGH BURDISH / 14/10/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 27 SUNRAY AVENUE BROMLEY BR2 8EN |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
20/09/1920 September 2019 | CESSATION OF CHAMKAUR SINGH BURDISH AS A PSC |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
27/04/1827 April 2018 | PREVSHO FROM 31/07/2017 TO 30/07/2017 |
10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAMKAUR SINGH BURDISH |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
11/08/1511 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
25/11/1425 November 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
06/11/146 November 2014 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM INNOVATIVE IT SOLUTIONS LTD 90 GRESTONE AVENUE HANDSWORTH WOOD BIRMINGHAM WEST MIDLANDS B20 1AY ENGLAND |
06/11/146 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHAMKAUR SINGH BURDISH / 26/09/2014 |
06/11/146 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR CHAMKAUR SINGH BURDISH / 26/09/2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
18/09/1318 September 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/07/1230 July 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
24/08/1124 August 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
26/07/1026 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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