INNOVATIVE TEAM SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-13 with no updates

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

30/09/2430 September 2024 Change of details for Mrs Pavithra Kanabagatte Basavarajappa as a person with significant control on 2024-09-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/09/2321 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-09-15 with updates

View Document

10/06/2110 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 CURREXT FROM 30/09/2020 TO 31/03/2021

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

13/04/2013 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MRS PAVITHRA KANABAGATTE BASAVARAJAPPA / 24/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MRS PAVITHRA KANABAGATTE BASAVARAJAPPA / 24/10/2019

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 14 TUNSTALL AVENUE ILFORD ESSEX IG6 3EG

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJUNATHA SHIVANANDAPPA / 24/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAVITHRA KANABAGATTE BASAVARAJAPPA / 24/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJUNATHA SHIVANANDAPPA / 24/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAVITHRA KANABAGATTE BASAVARAJAPPA / 24/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MRS PAVITHRA KANABAGATTE BASAVARAJAPPA / 18/05/2018

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAVITHRA KANABAGATTE BASAVARAJAPPA / 18/05/2018

View Document

03/01/193 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAVITHRA KANABAGATTE BASAVARAJAPPA / 03/08/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJUNATHA SHIVANANDAPPA / 19/09/2018

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR MANJUNATHA SHIVANANDAPPA / 19/09/2018

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MRS PAVITHRA KANABAGATTE BASAVARAJAPPA / 03/08/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR MANJUNATHA SHIVANANDAPPA / 31/01/2017

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJUNATHA SHIVANANDAPPA / 31/01/2017

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM FLAT 1 RAYBURNE COURT 69 PALMERSTON ROAD BUCKHURSTHILL ESSEX IG9 5NS UNITED KINGDOM

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 82A ASHGROVE ROAD ILFORD LONDON IG3 9XD UNITED KINGDOM

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 16 KIRBY CLOSE LOUGHTON ESSEX IG10 3BA

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MRS PAVITHRA KANABAGATTE BASAVARAJAPPA

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 82A ASHGROVE ROAD ILFORD LONDON IG3 9XD

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJUNATHA SHIVANANDAPPA / 02/09/2014

View Document

24/06/1424 June 2014 06/04/14 STATEMENT OF CAPITAL GBP 10

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/09/1328 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJUNATHA SHIVANANDAPPA / 29/05/2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM # FLAT 5 RUSSET HOUSE HOLLYGROVE CLOSE HOUNSLOW MIDDLESEX TW3 3NE UNITED KINGDOM

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 5 HOLLYGROVE CLOSE HOUNSLOW MIDDLESEX TW3 3NE UNITED KINGDOM

View Document

28/09/1128 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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