INNOVATORS TECHNOLOGY SOLUTIONS PROVIDER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-06-22 with updates |
08/07/248 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-22 with updates |
10/05/2310 May 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/12/2228 December 2022 | Change of details for Mr Ambrish Bansal as a person with significant control on 2022-12-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-03-31 with no updates |
25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-03-31 |
17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
01/02/201 February 2020 | DISS40 (DISS40(SOAD)) |
29/01/2029 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
06/04/196 April 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 88 KINGSWAY HOLBORN LONDON WC2B 6AA ENGLAND |
29/08/1829 August 2018 | SAIL ADDRESS CREATED |
07/06/187 June 2018 | SECRETARY APPOINTED MR AMBRISH BANSAL |
07/06/187 June 2018 | APPOINTMENT TERMINATED, SECRETARY TRIPTI MITAL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/01/1823 January 2018 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 1004 VISTA BUILDING CALDERWOOD STREET WOOLWICH LONDON SE18 6JH ENGLAND |
05/01/185 January 2018 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 88 KINGSWAY HOLBORN LONDON WC2B 6AA |
12/08/1712 August 2017 | DISS40 (DISS40(SOAD)) |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBRISH BANSAL |
08/07/178 July 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
20/06/1720 June 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/04/1629 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/05/145 May 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRIPTI MITAL / 01/04/2011 |
24/04/1224 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMBRISH BANSAL / 01/04/2011 |
24/04/1224 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
04/01/114 January 2011 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 817 VISTA BUILDING 30 CALDERWOOD STREET LONDON SE18 6JM UNITED KINGDOM |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 25 WOODFORD AVENUE GANTS HILL ESSEX IG2 6UF UNITED KINGDOM |
20/04/1020 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMBRISH BANSAL / 01/10/2009 |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/12/096 December 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
04/06/094 June 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
07/04/087 April 2008 | 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